Entity Name: | GATOR TRUCK CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000009591 |
FEI/EIN Number | 46-1867088 |
Address: | 110 FLORIDA AVE., COMMACK, NY 11725 |
Mail Address: | 110 FLORIDA AVE., COMMACK, NY 11725 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENNELL, JAMES | Agent | 4235 N. US 441, OCALA, FL 34475 |
Name | Role | Address |
---|---|---|
FENNELL, JAMES | Director | 4235 N. US 441, OCALA, FL 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 4235 N. US 441, OCALA, FL 34475 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-30 | 110 FLORIDA AVE., COMMACK, NY 11725 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-30 | 110 FLORIDA AVE., COMMACK, NY 11725 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | FENNELL, JAMES | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000292591 | ACTIVE | 22CA921 | MARION COUNTY | 2018-04-30 | 2027-06-16 | $42,621.10 | NEXTGEAR CAPITAL INC, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-02-15 |
Domestic Profit | 2013-01-29 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State