Search icon

GATOR PRESS, INC. - Florida Company Profile

Company Details

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

GATOR PRESS, 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: 01 Apr 2002 (23 years ago)
Date of dissolution: 03 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2005 (20 years ago)
Document Number: P02000037149
FEI/EIN Number 743033364

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

Address: 519-F NW 10TH AVE, GAINESVILLE, FL, 32601
Mail Address: 2105 NW 27 TERR, GAINESVILLE, FL, 32605
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHLERS KAREN President 2105 NW 27TH TERR., GAINESVILLE, FL, 32605
EHLERS KAREN Treasurer 2105 NW 27TH TERR., GAINESVILLE, FL, 32605
EHLERS KAREN Director 2105 NW 27TH TERR., GAINESVILLE, FL, 32605
EHLERS ROBERT S Vice President 2105 NW 27TH TERR., GAINESVILLE, FL, 32605
EHLERS ROBERT S Secretary 2105 NW 27TH TERR., GAINESVILLE, FL, 32605
EHLERS ROBERT S Director 2105 NW 27TH TERR., GAINESVILLE, FL, 32605
EHLERS KAREN Agent 2105 NW 27 TERR, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 519-F NW 10TH AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2003-05-05 519-F NW 10TH AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2003-05-05 EHLERS, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2105 NW 27 TERR, GAINESVILLE, FL 32605 -

Documents

Name Date
Voluntary Dissolution 2005-05-03
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13949649 0420600 1982-08-19 4933 D TAMPA WEST BLVD, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-19
Case Closed 1982-09-02
13982293 0420600 1981-05-12 4933D TAMPA WEST BLVD, Tampa, FL, 33688
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-12
Case Closed 1981-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-05-22
Abatement Due Date 1981-05-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-05-22
Abatement Due Date 1981-05-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-05-22
Abatement Due Date 1981-05-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1981-05-22
Abatement Due Date 1981-05-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1981-05-22
Abatement Due Date 1981-05-29
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1981-05-22
Abatement Due Date 1981-05-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1981-05-22
Abatement Due Date 1981-05-29
Nr Instances 1
14079040 0420600 1978-10-10 308 NEWPORT ST, Tampa, FL, 33606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-10
Case Closed 1984-03-10
14004873 0420600 1978-08-31 308 N NEWPORT AVENUE, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-31
Case Closed 1978-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-09-14
Abatement Due Date 1978-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-14
Abatement Due Date 1978-09-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-09-14
Abatement Due Date 1978-09-17
Nr Instances 1
13989041 0420600 1975-11-20 1513 W CYPRESS, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-21
Case Closed 1976-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-26
Abatement Due Date 1975-12-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1975-11-26
Abatement Due Date 1975-12-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-11-26
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1975-11-26
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-26
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-11-26
Abatement Due Date 1975-12-09
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1975-11-26
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-26
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-26
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-26
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-11-26
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-26
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-26
Abatement Due Date 1975-12-03
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-11-26
Abatement Due Date 1975-12-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1975-11-26
Abatement Due Date 1975-12-03
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-11-26
Abatement Due Date 1975-12-09
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State