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