Search icon

GATOR OFFICE FURNITURE WAREHOUSE, INC.

Company Details

Entity Name: GATOR OFFICE FURNITURE WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1990 (35 years ago)
Date of dissolution: 14 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: L45407
FEI/EIN Number 59-3005629
Address: 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223
Mail Address: 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATOR OFFICE FURNITURE WAREHOUSE, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2011 593005629 2012-10-12 GATOR OFFICE FURNITURE WAREHOUSE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442110
Sponsor’s telephone number 9047246400
Plan sponsor’s mailing address 6160 BEACH BLVD, JACKSONVILLE, FL, 32216
Plan sponsor’s address GATOR OFFICE FURNITURE WAREHOUSE, 6160 BEACH BLVD., JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593005629
Plan administrator’s name GATOR OFFICE FURNITURE WAREHOUSE, INC.
Plan administrator’s address 6160 BEACH BLVD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9047246400

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing KIMBERLY BROWN
Valid signature Filed with authorized/valid electronic signature
GATOR OFFICE FURNITURE WAREHOUSE, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2010 593005629 2011-10-13 GATOR OFFICE FURNITURE WAREHOUSE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442110
Sponsor’s telephone number 9047246400
Plan sponsor’s mailing address 6160 BEACH BLVD, JACKSONVILLE, FL, 32216
Plan sponsor’s address GATOR OFFICE FURNITURE WAREHOUSE, 6160 BEACH BLVD., JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593005629
Plan administrator’s name GATOR OFFICE FURNITURE WAREHOUSE, INC.
Plan administrator’s address 6160 BEACH BLVD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9047246400

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing KIMBERLY BROWN
Valid signature Filed with authorized/valid electronic signature
GATOR OFFICE FURNITURE WAREHOUSE, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2009 593005629 2010-10-11 GATOR OFFICE FURNITURE WAREHOUSE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 442110
Sponsor’s telephone number 9047246400
Plan sponsor’s mailing address 6160 BEACH BLVD, JACKSONVILLE, FL, 32216
Plan sponsor’s address GATOR OFFICE FURNITURE WAREHOUSE, 6160 BEACH BLVD., JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593005629
Plan administrator’s name GATOR OFFICE FURNITURE WAREHOUSE, INC.
Plan administrator’s address 6160 BEACH BLVD, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9047246400

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing KIMBERLY BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WATSON, TODD Agent 12058 SAN JOSE BLVD., SUITE 401, JACKSONVILLE, FL 32223

Director

Name Role Address
Watson, Jeffrey T Director 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223

President

Name Role Address
Watson, Jeffrey T President 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2014-01-20 12058 San Jose Boulevard, Suite 401, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 12058 SAN JOSE BLVD., SUITE 401, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2004-04-01 WATSON, TODD No data
NAME CHANGE AMENDMENT 1998-03-23 GATOR OFFICE FURNITURE WAREHOUSE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000080131 LAPSED 16-2014-CA-108 DUVAL COUNTY CIRCUIT COURT 2015-01-05 2020-01-20 $65,141.22 NDI OFFICE FURNITURE, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-14
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State