Search icon

GATOR ALUMINUM OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: GATOR ALUMINUM OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR ALUMINUM OF PINELLAS COUNTY, 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: 13 Apr 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G33087
FEI/EIN Number 592317655

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

Address: 1400 - 49 AVE NE, ST PETE, FL, 33703
Mail Address: 1400 - 49 AVE NE, ST PETE, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIE ROBERT D Agent 1400-49TH AVENUE NORTHEAST, ST. PETERSBURG, FL, 33703
BARRIE ROBERT D President 1400-49TH AVENUE N.E., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 1400 - 49 AVE NE, ST PETE, FL 33703 -
CHANGE OF MAILING ADDRESS 2002-01-09 1400 - 49 AVE NE, ST PETE, FL 33703 -
REINSTATEMENT 2001-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-06 1400-49TH AVENUE NORTHEAST, ST. PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2001-08-06 BARRIE, ROBERT D -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-09
REINSTATEMENT 2001-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State