Search icon

GATOR CONCRETE, INC. - Florida Company Profile

Company Details

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

GATOR CONCRETE, 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: 14 Mar 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L57115
FEI/EIN Number 650189939

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

Address: 7802 JEAN BLVD, FT. MYERS, FL, 33967, US
Mail Address: 7802 JEAN BLVD, FT. MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPCEVSKI JOVAN Director 7802 JEAN BLVD, FT. MYERS, FL, 33967
ZEPCEVSKI, JOVAN Agent 7802 JEAN BLVD, FT. MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 7802 JEAN BLVD, FT. MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2010-01-04 7802 JEAN BLVD, FT. MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 7802 JEAN BLVD, FT. MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 1990-03-27 ZEPCEVSKI, JOVAN -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State