Search icon

GATOR RV RESORT, INC. - Florida Company Profile

Company Details

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

GATOR RV RESORT, 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: 08 Nov 1988 (36 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: K44190
FEI/EIN Number 592917116

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

Address: 5755 E. IRLO BRONSON HWY, ST. CLOUD, FL, 34771
Mail Address: 2643 HYTOP RD, YOUNG HARRIS, GA, 30582
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON ROBERT Vice President 3150 S. FLETCHER AVE., FERNANDINA BEACH, FL, 32034
NELSON ROBERT Secretary 3150 S. FLETCHER AVE., FERNANDINA BEACH, FL, 32034
NELSON ROBERT Director 3150 S. FLETCHER AVE., FERNANDINA BEACH, FL, 32034
PITTMAN DAVID President 2643 HYTOP RD, YOUNG HARRIS, GA, 30582
PITTMAN DAVID Treasurer 2643 HYTOP RD, YOUNG HARRIS, GA, 30582
PITTMAN DAVID Director 2643 HYTOP RD, YOUNG HARRIS, GA, 30582
NELSON ROBERT M Agent 3150 S. FLETCHER AVE., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 5755 E. IRLO BRONSON HWY, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2005-09-01 5755 E. IRLO BRONSON HWY, ST. CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 1992-12-08 3150 S. FLETCHER AVE., UNIT 202, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 1992-12-08 NELSON, ROBERT M -
REINSTATEMENT 1992-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State