Search icon

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

Company Details

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

GATOR BODY SHOP & WELDING, 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: 15 Jan 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H37969
FEI/EIN Number 592490926

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

Address: 1508 GRAND BLVD, HOLIDAY, FL, 34690, US
Mail Address: 1508 GRAND BLVD, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HISLE SHERRI Secretary 5701 SILVER SPUR DR, HOLIDAY, FL, 34960
HISLE SHERRI Treasurer 5701 SILVER SPUR DR, HOLIDAY, FL, 34960
HISLE SHERRI Director 5701 SILVER SPUR DR, HOLIDAY, FL, 34960
ASHCRAFT, LEONARD D. President 5527 GOLDEN NUGGET DRIVE, HOLIDAY, FL, 34690
ASHCRAFT, LEONARD D. Director 5527 GOLDEN NUGGET DRIVE, HOLIDAY, FL, 34690
ASHCRAFT, LEONARD D. Agent 1508 GRAND BLVD, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-21 1508 GRAND BLVD, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 1994-01-21 1508 GRAND BLVD, HOLIDAY, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 1994-01-21 1508 GRAND BLVD, HOLIDAY, FL 34690 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903255 TERMINATED 1000000407491 PASCO 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
Reinstatement 2011-09-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State