Entity Name: | AIR GATOR AIR BOATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIR GATOR AIR BOATS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | P00000012201 |
FEI/EIN Number |
592507265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5104 S ORANGE AVE, ORLANDO, FL, 32809, US |
Mail Address: | 5104 S ORANGE AVE, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEL RAMON K | President | 5104 S ORANGE AVE, ORLANDO, FL, 32809 |
REEL RAMON K | Agent | 5104 S ORANGE AVE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | REEL, RAMON K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 5104 S ORANGE AVE, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2010-03-11 | 5104 S ORANGE AVE, ORLANDO, FL 32809 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State