Search icon

GATOR FIRE PROTECTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13334800 0418800 1976-04-19 13600 SOUTHWEST 88 STREET, Miami, FL, 33186
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-19
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-04-22
Abatement Due Date 1976-04-25
Nr Instances 1
13333190 0418800 1975-09-08 10900 S W 127 AVENUE, Miami, FL, 33186
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