Search icon

GATOR STAMPING INTERNATIONAL, INC.

Company Details

Entity Name: GATOR STAMPING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: J60465
FEI/EIN Number 59-2772900
Address: 6610 33RD STREET EAST, SARASOTA, FL 34243
Mail Address: 6610 33RD STREET EAST, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATOR STAMPING INTERNATIONAL INC. 401(K) RETIREMENT PLAN 2023 592772900 2024-06-10 GATOR STAMPING INTERNATIONAL, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 332110
Sponsor’s telephone number 9417539598
Plan sponsor’s address 6610 33RD STREET EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing CHRISTIE T BORDA LESCANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing CHRISTIE T BORDA LESCANO
Valid signature Filed with authorized/valid electronic signature
GATOR STAMPING INTERNATIONAL INC. 401(K) RETIREMENT PLAN 2022 592772900 2023-06-01 GATOR STAMPING INTERNATIONAL, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 332110
Sponsor’s telephone number 9417539598
Plan sponsor’s address 6610 33RD STREET EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
GATOR STAMPING INTERNATIONAL INC. 401(K) RETIREMENT PLAN 2021 592772900 2022-06-07 GATOR STAMPING INTERNATIONAL, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 332110
Sponsor’s telephone number 9417539598
Plan sponsor’s address 6610 33RD STREET EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
GATOR STAMPING INTERNATIONAL INC. 401(K) RETIREMENT PLAN 2020 592772900 2021-05-06 GATOR STAMPING INTERNATIONAL, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 332110
Sponsor’s telephone number 9417539598
Plan sponsor’s address 6610 33RD STREET EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
GATOR STAMPING INTERNATIONAL INC. 401(K) RETIREMENT PLAN 2019 592772900 2020-06-16 GATOR STAMPING INTERNATIONAL, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 332110
Sponsor’s telephone number 9417539598
Plan sponsor’s address 6610 33RD STREET EAST, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
GATOR STAMPING INTERNATIONAL, INC. 401(K) RETIREMENT PLAN 2018 592772900 2019-05-07 GATOR STAMPING INTERNATIONAL, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 332110
Sponsor’s telephone number 9417539598
Plan sponsor’s address 6610 33RD ST E, SARASOTA, FL, 342434123

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-07
Name of individual signing CHRISTIE BORDA-LESCANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRONEN, PAUL D Agent 6610 33RD STREET EAST, SARASOTA, FL 34243

President

Name Role Address
CRONEN, PAUL President 6610 33RD STREET EAST, SARASOTA, FL 34243

Secretary

Name Role Address
BORDA LESCANO, CHRISTIE Secretary 6610 33RD STREET EAST, SARASOTA, FL 34243

Treasurer

Name Role Address
BORDA LESCANO, CHRISTIE Treasurer 6610 33RD STREET EAST, SARASOTA, FL 34243

Vice President

Name Role Address
OLSON, CHARLES M Vice President 6610 33RD STREET EAST, SARASOTA, FL 34243
CRONEN, JOHN M Vice President 6610 33RD STREET EAST, SARASOTA, FL 34243
MARTIN, ELIZABETH Vice President 6610 33RD STREET EAST, SARASOTA, FL 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000059335 GATOR STAMPING INC ACTIVE 2014-06-13 2029-12-31 No data 6610 33RD STREET EAST, SARASOTA, FL, 34243
G14000059334 GATOR STAMPING ACTIVE 2014-06-13 2029-12-31 No data 6610 33RD STREET EAST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-01-07 GATOR STAMPING INTERNATIONAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 6610 33RD STREET EAST, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2004-03-23 CRONEN, PAUL D No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 6610 33RD STREET EAST, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 1996-02-08 6610 33RD STREET EAST, SARASOTA, FL 34243 No data
REINSTATEMENT 1989-07-07 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
Name Change 2019-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State