Search icon

GATGO, INC. - Florida Company Profile

Company Details

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

GATGO, 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: 22 Mar 1988 (37 years ago)
Date of dissolution: 25 Jan 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: M72999
FEI/EIN Number 650039710

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

Address: 4100 GOLDEN GATE PKWY, NAPLES, FL, 34116
Mail Address: 4100 GOLDEN GATE PKWY, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOCISANO ROBERT President 4100 GOLDEN GATE PKWY, NAPLES, FL
VOCISANO ROBERT Director 4100 GOLDEN GATE PKWY, NAPLES, FL
VOCISANO MARIO Treasurer 4100 GOLDEN GATE PKWY, NAPLES, FL
VOCISANO MARIO Secretary 4100 GOLDEN GATE PKWY, NAPLES, FL
VOCISANO MARIO Director 4100 GOLDEN GATE PKWY, NAPLES, FL
VOCISANO MARIO Agent 4100 GOLDEN GATE PKWY, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 4100 GOLDEN GATE PKWY, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2001-03-05 4100 GOLDEN GATE PKWY, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 1999-03-11 VOCISANO, MARIO -
REGISTERED AGENT ADDRESS CHANGED 1990-07-12 4100 GOLDEN GATE PKWY, NAPLES, FL 33999 -
AMENDMENT 1988-08-30 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-01-25
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108997404 0418800 1991-10-01 3060 TOLL GATE BLVD., NAPLES, FL, 33990
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1992-06-06

Related Activity

Type Complaint
Activity Nr 74064452
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-12-19
Abatement Due Date 1992-01-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-12-19
Abatement Due Date 1992-01-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1991-12-19
Abatement Due Date 1992-01-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1991-12-19
Abatement Due Date 1991-12-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State