Entity Name: | GATOR DONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2023 (2 years ago) |
Document Number: | P18000029335 |
FEI/EIN Number | 83-0663502 |
Address: | 4810 NW 74th Pl, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4810 NW 74th Pl, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ACCOUNTING SERVICE | Agent | 3107 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
SMITH DEREK | President | 4810 NW 74th Pl, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-11-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-12 | PEREZ ACCOUNTING SERVICE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-08 | 4810 NW 74th Pl, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-08 | 4810 NW 74th Pl, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
REINSTATEMENT | 2023-01-20 |
REINSTATEMENT | 2021-11-12 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-02-19 |
Domestic Profit | 2018-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State