Search icon

EVERGLADES ALLIGATOR FARM, INC.

Company Details

Entity Name: EVERGLADES ALLIGATOR FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (5 years ago)
Document Number: H86131
FEI/EIN Number 59-2608739
Address: 40351 SW 192 AVE, HOMESTEAD, FL 33034
Mail Address: 40351 SW 192 AVE, HOMESTEAD, FL 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERGLADES ALLIGATOR FARM, INC. PROFIT SHARING PLAN AND TRUST 2012 592608739 2013-11-22 EVERGLADES ALLIGATOR FARM, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 3052472628
Plan sponsor’s address 40351 SW 192ND AVENUE, FLORIDA CITY, FL, 33034

Signature of

Role Plan administrator
Date 2013-11-22
Name of individual signing CHARLES R. THIBOS
Valid signature Filed with authorized/valid electronic signature
EVERGLADES ALLIGATOR FARM, INC. PROFIT SHARING PLAN AND TRUST 2012 592608739 2013-12-02 EVERGLADES ALLIGATOR FARM, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 3052472628
Plan sponsor’s address 40351 SW 192ND AVENUE, FLORIDA CITY, FL, 33034

Signature of

Role Plan administrator
Date 2013-12-02
Name of individual signing CHARLES R. THIBOS
Valid signature Filed with authorized/valid electronic signature
EVERGLADES ALLIGATOR FARM, INC. PROFIT SHARING PLAN AND TRUST 2012 592608739 2013-06-04 EVERGLADES ALLIGATOR FARM, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 3052472628
Plan sponsor’s address 40351 SW 192ND AVENUE, FLORIDA CITY, FL, 33034

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing CHARLES R. THIBOS
Valid signature Filed with authorized/valid electronic signature
EVERGLADES ALLIGATOR FARM, INC. PROFIT SHARING PLAN AND TRUST 2011 592608739 2012-09-11 EVERGLADES ALLIGATOR FARM, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 3052472628
Plan sponsor’s address 40351 SW 192ND AVENUE, FLORIDA CITY, FL, 33034

Plan administrator’s name and address

Administrator’s EIN 592608739
Plan administrator’s name EVERGLADES ALLIGATOR FARM, INC.
Plan administrator’s address 40351 SW 192ND AVENUE, FLORIDA CITY, FL, 33034
Administrator’s telephone number 3052472628

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing CHARLES R. THIBOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Thibos, Matthew Agent 1109 HERON RD., KEY LARGO, FL 33037

Secretary

Name Role Address
THIBOS, DEBORAH S Secretary 1109 HERON RD., KEY LARGO, FL 33037

Treasurer

Name Role Address
Thibos, Maritza Treasurer 40351 SW 192 AVE, HOMESTEAD, FL 33034

Board Member

Name Role Address
Thibos, Charles Board Member 1109 Heron Road, Key Largo, FL 33037

President

Name Role Address
Thibos, Matthew President 1208 Mockingbird Road, Key Largo, FL 33037

Chief Executive Officer

Name Role Address
Thibos, Matthew Chief Executive Officer 1208 Mockingbird Road, Key Largo, FL 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-13 Thibos, Matthew No data
REINSTATEMENT 2019-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1109 HERON RD., KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 1999-02-22 40351 SW 192 AVE, HOMESTEAD, FL 33034 No data
CHANGE OF PRINCIPAL ADDRESS 1996-01-25 40351 SW 192 AVE, HOMESTEAD, FL 33034 No data
NAME CHANGE AMENDMENT 1991-07-18 EVERGLADES ALLIGATOR FARM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State