Search icon

GATOR TOWN APARTMENTS, INC. - Florida Company Profile

Company Details

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

GATOR TOWN APARTMENTS, 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: 23 Oct 1975 (49 years ago)
Date of dissolution: 04 May 1981 (44 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 1981 (44 years ago)
Document Number: 488177
FEI/EIN Number 132844472

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

Address: CORP. TAX DEPT. P.O. BOX 662, CHURCH STREET STAT. 399 PARK AVE., NEW YORK, NY, 10043
Mail Address: CORP. TAX DEPT. P.O. BOX 662, CHURCH STREET STAT. 399 PARK AVE., NEW YORK, NY, 10043
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
PARKINSON, JOHN , III President 399 PARK AVENUE, NY, NY
PARKINSON, JOHN , III Director 399 PARK AVENUE, NY, NY
SCHUSTER, ALLAN D Vice President 399 PARK AVENUE, NY, NY
SCHUSTER, ALLAN D Director 399 PARK AVENUE, NY, NY
MORGAN, HOWARD C. Vice President 399 PARK AVENUE, NY, NY
MORGAN, HOWARD C. Director 399 PARK AVENUE, NY, NY
SHULDINER, PETER D. Vice President 399 PARK AVENUE, NY, NY
SHULDINER, PETER D. Secretary 399 PARK AVENUE, NY, NY
MORRA, PAUL E. (ASST-S) Vice President 399 PARK AVENUE, NY, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1981-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 1979-10-15 1031 N MIAMI BEACH BLVD., NORTH MIAMI BCH, FL 33162 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State