Search icon

GATOR'S, INC. - Florida Company Profile

Company Details

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

GATOR'S, 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: 01 Oct 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 1990 (35 years ago)
Document Number: 516070
FEI/EIN Number 592129045

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

Address: 4430 NW COUNTY RD 326, OCALA, FL, 34482
Mail Address: 2144 SE LAUREL RUN DR, OCALA, FL, 34471, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYLES Vickie L President 2144 SE Laurel Run Dr, OCALA, FL, 34471
LYLES VICKIE L Agent 2144 SE LAUREL RUN DR, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2144 SE LAUREL RUN DR, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-04-25 LYLES, VICKIE LYNNE -
CHANGE OF MAILING ADDRESS 2023-04-25 4430 NW COUNTY RD 326, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 4430 NW COUNTY RD 326, OCALA, FL 34482 -
NAME CHANGE AMENDMENT 1990-05-21 GATOR'S, INC. -
REINSTATEMENT 1989-07-03 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1981-09-11 BIG GATOR'S, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State