Entity Name: | PARA-GATORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Oct 1962 (63 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 704624 |
FEI/EIN Number |
123456789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757, US |
Mail Address: | 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODWIN LEE V | Director | 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757 |
GODWIN WILMA | President | 4848 LAKE CARLTON DR, MOUNT DORA FL, FL, 32757 |
GODWIN WILMA | Director | 4848 LAKE CARLTON DR, MOUNT DORA FL, FL, 32757 |
MANOS PAMELA | Director | 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757 |
GODWIN Wilma J | Agent | 4848 LAKE CARLTON DR, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | GODWIN, Wilma J | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 4848 LAKE CARLTON DR, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 4848 LAKE CARLTON DR, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-23 | 4848 LAKE CARLTON DR, MOUNT DORA, FL 32757 | - |
REINSTATEMENT | 1994-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State