Search icon

GATOR FREIGHTWAYS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GATOR FREIGHTWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR FREIGHTWAYS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: 326798
FEI/EIN Number 591214059

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 GILLAM RD., WILMINGTON, OH, 45177
Mail Address: PO BOX 271, ATTN: LEGAL DEPT., WILMINGTON, OH, 45177
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATOR FREIGHTWAYS, INC., MISSISSIPPI 610875 MISSISSIPPI
Headquarter of GATOR FREIGHTWAYS, INC., ALABAMA 000-901-018 ALABAMA

Key Officers & Management

Name Role Address
ROBERTS mary Chairman 600 GILLAM RD., WILMINGTON, OH, 45177
ROBERTS ROBY L Chief Executive Officer 600 GILLAM RD., WILMINGTON, OH, 45177
DELUCA DONALD R Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
ZIMMERMAN BOB President 600 GILLAM RD., WILMINGTON, OH, 45177
WADE JEFFREY C Assistant Secretary 600 GILLAM RD., WILMINGTON, OH, 45177
HAUNGS JEFF Vice President 7290 COLLEGE PKWY, FT MYERS, FL, 33907
HAUNGS JEFF Officer 7290 COLLEGE PKWY, FT MYERS, FL, 33907
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000047279 QUALITY LINENS ACTIVE 2016-05-11 2026-12-31 - 600 GILLAM ROAD, WILMINGTON, OH, 45177
G13000126613 RL EXPRESS EXPIRED 2013-12-26 2018-12-31 - 600 GILLAM ROAD, ATTN: LEGAL DEPT, WILMINGTON, OH, 45177
G12000095282 RL EXPESS ACTIVE 2012-09-28 2027-12-31 - 600 GILLAM ROAD, ATTN: LEGAL DEPARTMENT, WILMINGTON, OH, 45177
G12000095286 RL EXPEDITE ACTIVE 2012-09-28 2027-12-31 - 600 GILLAM ROAD, ATTN: LEGAL DEPARTMENT, WILMINGTON, OH, 45177
G12000095306 R&L CARRIERS ACTIVE 2012-09-28 2027-12-31 - 600 GILLAM ROAD, ATTN: LEGAL DEPARTMENT, WILMINGTON, OH, 45177
G11000072601 PORT SANIBEL MARINA EXPIRED 2011-07-20 2016-12-31 - 600 GILLAM ROAD, WILMINGTON, OH, 45177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-03-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1999-11-15 - -
CHANGE OF MAILING ADDRESS 1999-11-15 600 GILLAM RD., WILMINGTON, OH 45177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-06 600 GILLAM RD., WILMINGTON, OH 45177 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13639752 0419700 1979-11-29 2175 COMMONWEALTH AVE, Jacksonville, FL, 32209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-11-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320905136
13424700 0418800 1976-08-12 767 N W 143RD STREET, Miami, FL, 33168
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1976-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-08-19
Abatement Due Date 1976-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-08-19
Abatement Due Date 1976-08-22
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1976-08-19
Abatement Due Date 1976-09-07
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Other
Standard Cited 19100030 A01
Issuance Date 1976-08-19
Abatement Due Date 1976-09-07
Nr Instances 8
Citation ID 01003C
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1976-08-19
Abatement Due Date 1976-09-13
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-08-19
Abatement Due Date 1976-09-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-08-19
Abatement Due Date 1976-08-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-19
Abatement Due Date 1976-08-22
Nr Instances 1
13732599 0419700 1974-12-11 300 CARSWELL AVE, Daytona Beach, FL, 32017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1975-10-14

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-12-16
Abatement Due Date 1975-02-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1974-12-16
Abatement Due Date 1974-12-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1974-12-16
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-16
Abatement Due Date 1974-12-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
13656814 0419700 1974-11-26 2175 COMMONWEALTH AVE, Jacksonville, FL, 32209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-26
Case Closed 1975-06-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100178 M07
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Current Penalty 295.0
Initial Penalty 295.0
Contest Date 1974-12-15
Nr Instances 4
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100030 A02
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Current Penalty 85.0
Initial Penalty 85.0
Contest Date 1974-12-15
Nr Instances 4
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100178 M11
Issuance Date 1974-12-03
Abatement Due Date 1974-12-05
Current Penalty 170.0
Initial Penalty 170.0
Contest Date 1974-12-15
Nr Instances 4
13656657 0419700 1974-11-12 2175 COMMONWEALTH AVE, Jacksonville, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-11-19
Abatement Due Date 1975-01-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-11-19
Abatement Due Date 1975-01-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Nr Instances 16
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 N11
Issuance Date 1974-11-19
Abatement Due Date 1974-11-21
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 13

Date of last update: 03 Apr 2025

Sources: Florida Department of State