Search icon

GATOR CARPET AND TILE,INC. - Florida Company Profile

Company Details

Entity Name: GATOR CARPET AND TILE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR CARPET AND TILE,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: 03 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: P00000044996
FEI/EIN Number 593663285

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

Address: 9452 Philips Hwy, Ste 1, JACKSONVILLE, FL, 32256, US
Mail Address: 9452 Philips Hwy, Ste 1, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB SHANE M President 4574 SANTA CLARA AVE, MIDDLEBURG, FL, 32068
WEBB SHANE M Secretary 4574 SANTA CLARA AVE, MIDDLEBURG, FL, 32068
WEBB SHANE M Director 4574 SANTA CLARA AVE, MIDDLEBURG, FL, 32068
WEBB CURTIS K Agent 1060 Alcala Drive, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-11 - -
CHANGE OF MAILING ADDRESS 2020-03-06 9452 Philips Hwy, Ste 1, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 9452 Philips Hwy, Ste 1, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1060 Alcala Drive, St. Augustine, FL 32086 -
REINSTATEMENT 2017-06-02 - -
REGISTERED AGENT NAME CHANGED 2017-06-02 WEBB, CURTIS K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment 2024-07-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-06-02
ANNUAL REPORT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State