Search icon

GATOR PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: GATOR PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR PAINT & BODY SHOP, 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: 27 Aug 1982 (43 years ago)
Date of dissolution: 22 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: F97230
FEI/EIN Number 592207703

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

Address: 2946 N.E. 19TH DR., GAINESVILLE, FL, 32609, US
Mail Address: 2946 N.E. 19TH DR., GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, LORENZO L President 4112 NW 128TH TERR, GAINESVILLE, FL, 32606
JOHNSON, LORENZO L Secretary 4112 NW 128TH TERR, GAINESVILLE, FL, 32606
JOHNSON, LORENZO L Director 4112 NW 128TH TERR, GAINESVILLE, FL, 32606
JOHNSON LORENZO L Agent 2946 NE 19TH DR., GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-22 - -
CANCEL ADM DISS/REV 2010-03-03 - -
REGISTERED AGENT NAME CHANGED 2010-03-03 JOHNSON, LORENZO LOWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-06 2946 N.E. 19TH DR., GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 1994-06-06 2946 N.E. 19TH DR., GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-06 2946 NE 19TH DR., GAINESVILLE, FL 32609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000159427 TERMINATED 1000000452250 ALACHUA 2013-01-02 2023-01-16 $ 506.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000272513 TERMINATED 1000000213307 ALACHUA 2011-04-26 2021-05-04 $ 647.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-22
ANNUAL REPORT 2015-08-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-09-13
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-07-05
REINSTATEMENT 2006-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State