Search icon

GATOR TEXTBOOKS, INC.

Company Details

Entity Name: GATOR TEXTBOOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000015055
FEI/EIN Number 593494648
Address: 3501 S.W. 2ND AVE, SUITE G, GAINESVILLE, FL, 32607, US
Mail Address: 3501 S.W. 2ND AVE, SUITE G, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY DONALD E Agent 19703 CR 237, BROOKER, FL, 32622

Director

Name Role Address
GRAY DONALD E Director 19703 CR 237, BROOKER, FL, 32622

President

Name Role Address
GRAY DONALD E President 19703 CR 237, BROOKER, FL, 32622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-30 GRAY, DONALD E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3501 S.W. 2ND AVE, SUITE G, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2015-04-30 3501 S.W. 2ND AVE, SUITE G, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-18 19703 CR 237, BROOKER, FL 32622 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000339818 LAPSED 2014-CA-1941 ALACHUA COUNTY CIRCUIT COURT 2015-03-02 2020-03-09 $170,285.54 BANK OF AMERICA, N.A., C/O DONNA WEESE, 2001 NE 46TH STREET, KANSAS CITY, MO 64116

Documents

Name Date
ANNUAL REPORT 2017-09-14
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-18
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State