Entity Name: | GATOR CYCLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATOR CYCLE, 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: | 17 Apr 1990 (35 years ago) |
Date of dissolution: | 01 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | L66472 |
FEI/EIN Number |
593009288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 NW 13TH ST., GAINESVILLE, FL, 32609, US |
Mail Address: | 1700 NW 13TH ST., GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOMER MARTHA S | President | 618 South Loop Parkway, St Augustine, FL, 32095 |
SHOMER MARTHA S | Director | 618 South Loop Parkway, St Augustine, FL, 32095 |
Spugnardi Michael FManager | Agent | 1700 NW 13TH ST., GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 1700 NW 13TH ST., GAINESVILLE, FL 32609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 1700 NW 13TH ST., GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 1700 NW 13TH ST., GAINESVILLE, FL 32609 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | Spugnardi, Michael F, Manager | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2011-06-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-11-05 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State