Search icon

GATOR CYCLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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