Entity Name: | GATOR FIRE PROTECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATOR FIRE PROTECTION 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: | 20 Apr 1990 (35 years ago) |
Date of dissolution: | 21 Mar 2016 (9 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | L67283 |
FEI/EIN Number |
650194419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 HOLLAND DRIVE, #11, BOCA RATON, FL, 33487, US |
Mail Address: | 1000 HOLLAND DRIVE, #11, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERS FREDERICK E | President | 541 NE 16 ST, BOCA RATON, FL, 33432 |
SUMMERS FREDERICK E | Director | 541 NE 16 ST, BOCA RATON, FL, 33432 |
SUMMERS FREDERICK E. J | Agent | 541 NE 16 ST, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2016-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | SUMMERS, FREDERICK E. J | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-12 | 1000 HOLLAND DRIVE, #11, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2005-03-12 | 1000 HOLLAND DRIVE, #11, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-14 | 541 NE 16 ST, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000086349 | LAPSED | 1000000303396 | PALM BEACH | 2012-12-13 | 2023-01-16 | $ 2,741.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000011101 | LAPSED | 10-25172 | HILLSBOROUGH COUNTY | 2011-11-05 | 2016-01-11 | $3,777.04 | RIDGWAY'S, LLC, D/B/A T-SQUARE EXPRESS, 5005 WEST LAUREL, SUITE 216, TAMPA, FL 33624 |
J10000012176 | LAPSED | 50 2009 CC 010068 XXXX MBRB | PALM BEACH COUNTY COURT | 2009-12-16 | 2015-01-15 | $12,020.12 | THE RELIABLE AUTOMATIC SPRINKLER CO. INC., 103 FAIRVIEW PARK DRIVE, ELMSFORD, NEW YORK 10523 |
J04900012378 | LAPSED | 03-CA-2089 | 9TH JUD CIR CRT ORANGE CO FL | 2004-05-05 | 2009-06-25 | $34463.15 | HUGHES SUPPLY, INC., C/O LITIGATIONS MANAGER CORPORATE OFFICE, ONE HUGHES WAY, ORLANDO, FL 32805 |
J04900005180 | LAPSED | 03-3251-BKC-PGH-A | US BANKRUPTCY CT SO DIST OF FL | 2004-02-05 | 2009-03-01 | $2551.80 | BANKRUPTCY ESTATE OF GCG CONSTRUCTION MANAGEMENT, INC., C/O PATRICIA DZIKOWSKI, TRUSTEE, 1601 SAWGRASS CORP. PKWY, #120, FORT LAUDERDALE, FL 33323 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2016-03-21 |
ANNUAL REPORT | 2011-03-17 |
REINSTATEMENT | 2010-02-09 |
ANNUAL REPORT | 2008-04-12 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-03-12 |
ANNUAL REPORT | 2004-04-25 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13334800 | 0418800 | 1976-04-19 | 13600 SOUTHWEST 88 STREET, Miami, FL, 33186 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1976-04-22 |
Abatement Due Date | 1976-04-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-09-08 |
Case Closed | 1975-09-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A 011017 |
Issuance Date | 1975-09-12 |
Abatement Due Date | 1975-09-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State