Search icon

GATOR PROPANE, INC. - Florida Company Profile

Company Details

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

GATOR PROPANE, 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: 26 Jan 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J53604
FEI/EIN Number 592764658

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

Address: 1510 KASTNER PLACE, PORT OF SANFORD, P.O. BOX 395, LAKE MONROE, FL, 32747
Mail Address: 1510 KASTNER PLACE, PORT OF SANFORD, P.O. BOX 395, LAKE MONROE, FL, 32747
ZIP code: 32747
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTINGLY, LARRY D. Director 216 WOODS TRAIL, SANFORD, FL
MATTINGLY, LARRY D. President 216 WOODS TRAIL, SANFORD, FL
MATTINGLY, LARRY D. Agent 216 WOODS TRAIL, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-21 1510 KASTNER PLACE, PORT OF SANFORD, P.O. BOX 395, LAKE MONROE, FL 32747 -
CHANGE OF MAILING ADDRESS 1988-06-21 1510 KASTNER PLACE, PORT OF SANFORD, P.O. BOX 395, LAKE MONROE, FL 32747 -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State