Search icon

GATOR FERTILZER, INC. - Florida Company Profile

Company Details

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

GATOR FERTILZER, 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: 02 Dec 1970 (54 years ago)
Document Number: 373470
FEI/EIN Number 591346593

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

Address: 456 high tide drive, saint augustine, FL, 32080, US
Mail Address: 456 high tide drive, saint augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthews Bruce LPD President 456 high tide drive, saint augustine, FL, 32080
Matthews Bruce LPD Director 456 high tide drive, saint augustine, FL, 32080
Matthews Bruce L Agent 456 high tide drive, saint augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 456 high tide drive, saint augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-01-31 456 high tide drive, saint augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Matthews, Bruce L -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 456 high tide drive, saint augustine, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State