Search icon

GATOR PLUS, INC. - Florida Company Profile

Company Details

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

GATOR PLUS, 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: 29 Aug 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H18595
FEI/EIN Number 592440094

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

Address: 1620 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32603
Mail Address: 1620 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32603
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olander william P Director 3931 NW 40TH CT, GAINESVILLE, FL, 32606
Olander Linda G Director 3931 NW 40TH CT, GAINESVILLE, FL, 32606
Fincher Joe N Director 4072 N.W. 37TH. TR., GAINESVILLE, FL, 32606
Fincher Dawn P Director 4072 N.W. 37TH. TR., GAINESVILLE, FL, 32606
OLANDER WILLIAM P Agent 3931 NW 40th Ct, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026994 GATORS PLUS EXPIRED 2010-03-24 2015-12-31 - 1620 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 3931 NW 40th Ct, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2011-04-27 OLANDER, WILLIAM P -
CHANGE OF PRINCIPAL ADDRESS 1989-02-22 1620 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32603 -
CHANGE OF MAILING ADDRESS 1989-02-22 1620 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32603 -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State