Entity Name: | GATOR LAKE MOBILE HOME PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Dec 1994 (30 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | P94000092555 |
FEI/EIN Number | 59-3462357 |
Address: | 3062 Eastland Blvd., #206, Clearwater, FL 33761 |
Mail Address: | 3062 Eastland Blvd., #206, Clearwater, FL 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON, LARRY J | Agent | 3062 Eastland Blvd., #206, Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
COTTON, LARRY J. | President | 3062 Eastland Blvd., #206 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
COTTON, LARRY J. | Secretary | 3062 Eastland Blvd., #206 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
COTTON, LARRY J. | Treasurer | 3062 Eastland Blvd., #206 Clearwater, FL 33761 |
Name | Role | Address |
---|---|---|
COTTON, LARRY J. | Director | 3062 Eastland Blvd., #206 Clearwater, FL 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 3062 Eastland Blvd., #206, Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 3062 Eastland Blvd., #206, Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 3062 Eastland Blvd., #206, Clearwater, FL 33761 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State