Entity Name: | AMERICAN ALLIGATOR CYCLE OF PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
AMERICAN ALLIGATOR CYCLE OF PROTECTION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 01 Jun 1993 (32 years ago) |
Date of dissolution: | 13 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | N93000002453 |
FEI/EIN Number |
59-3211965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15911 LAKE IOLA RD, DADE CITY, FL 33523 |
Mail Address: | 15911 LAKE IOLA RD, DADE CITY, FL 33523 |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAGAN, J.M. (MIKE) | Agent | 15911 LAKE IOLA RD, DADE CITY, FL 33523 |
FAGAN, J.M. (MIKE) | Director | 15911 LAKE IOLA RD, DADE CITY, FL 33523 |
FAGAN, J.M. (MIKE) | President | 15911 LAKE IOLA RD, DADE CITY, FL 33523 |
Fagan, Reita H | Secretary | 15911 Lake Iola Road, Dade City, FL 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 15911 LAKE IOLA RD, DADE CITY, FL 33523 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-31 | 15911 LAKE IOLA RD, DADE CITY, FL 33523 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-22 | 15911 LAKE IOLA RD, DADE CITY, FL 33523 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-03-13 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State