Search icon

GATOR UTILITIES SERVICE, INC. - Florida Company Profile

Company Details

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

GATOR UTILITIES SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1969 (56 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 344683
FEI/EIN Number 591236256

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

Address: 10361 ORANGE RIVER BLVD, FT MYERS, FL, 33905
Mail Address: 10361 ORANGE RIVER BLVD, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALSON BRANT Director 10361 ORANGE RIVER BLVD., FORT MYERS, FL
DONALSON BRANT Vice President 10361 ORANGE RIVER BLVD., FORT MYERS, FL
DONALSON BRANT Treasurer 10361 ORANGE RIVER BLVD., FORT MYERS, FL
DORAGH ROBERT President 10361 ORANGE RIVER BLVD., FORT MYERS, FL
DORAGH ROBERT Secretary 10361 ORANGE RIVER BLVD., FORT MYERS, FL
DORAGH ROBERT Director 10361 ORANGE RIVER BLVD., FORT MYERS, FL
DORAGH, ROBERT Agent 10361 ORANGE RIVER BEND, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-09 10361 ORANGE RIVER BLVD, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 1993-03-09 10361 ORANGE RIVER BLVD, FT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-09 10361 ORANGE RIVER BEND, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 1984-04-13 DORAGH, ROBERT -

Documents

Name Date
ANNUAL REPORT 1995-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13459342 0418800 1977-03-01 AREA C 10TH PLACE, Cape Coral, FL, 33904
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-03-01
Emphasis N: TREX
Case Closed 1977-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
13472857 0418800 1975-08-11 9TH AVE AND E STREET, Bonita Springs, FL, 33923
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-11
Emphasis N: TREX
Case Closed 1975-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State