Search icon

GATOR WATER AND WASTEWATER MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GATOR WATER AND WASTEWATER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR WATER AND WASTEWATER MANAGEMENT, 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 Sep 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H78099
FEI/EIN Number 592615019

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

Address: 13825 US HIGHWAY 19, SUITE 302, HUDSON, FL, 34667, US
Mail Address: 13825 US HIGHWAY 19, SUITE 302, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTENZELLNER JOHN President 13825 US HIGHWAY 19, HUDSON, FL, 34667
DAVID DAVID Agent 13825 US HIGHWAY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-06-25 DAVID, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 13825 US HIGHWAY 19, 301, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 13825 US HIGHWAY 19, SUITE 302, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2008-04-29 13825 US HIGHWAY 19, SUITE 302, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046898 ACTIVE 1000000432741 PASCO 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000738214 ACTIVE 1000000308190 PASCO 2012-10-17 2032-10-25 $ 828.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000357381 TERMINATED 1000000156964 PASCO 2010-01-12 2030-02-24 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-04-29
Reg. Agent Resignation 2007-09-28
Off/Dir Resignation 2007-09-28
Reg. Agent Change 2007-09-28
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State