Search icon

GATOR SALES, INC. - Florida Company Profile

Company Details

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

GATOR SALES, 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: 09 Jun 1975 (50 years ago)
Date of dissolution: 29 Mar 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Mar 2013 (12 years ago)
Document Number: 477583
FEI/EIN Number 591606084

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

Address: 2950 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
Mail Address: 2950 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVICH MARY ANN Agent 736 CHERRY GROVE ROAD, ORANGE PARK, FL, 32073
HARVICH, MARY ANN President 736 CHERRY GROVE ROAD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-03-29 - -
PENDING REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 736 CHERRY GROVE ROAD, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-25 2950 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1996-03-25 2950 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1995-05-01 HARVICH, MARY ANN -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State