Search icon

JOLLY GATOR CORPORATION - Florida Company Profile

Company Details

Entity Name: JOLLY GATOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOLLY GATOR CORPORATION 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: 25 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000126561
FEI/EIN Number 141859249

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

Address: 4650 East SR 46, GENEVA, FL, 32732, US
Mail Address: P.O. Box 620069, Oviedo, FL, 32762, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTCHER ROGER B President 4650 SR 46, GENEVA, FL, 32732
BUTCHER ROGER B Secretary 4650 SR 46, GENEVA, FL, 32732
BUTCHER ROGER B Treasurer 4650 SR 46, GENEVA, FL, 32732
BUTCHER ROGER B Agent 4650 East SR 46, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122829 JOLLY GATOR FISH CAMP EXPIRED 2011-12-16 2016-12-31 - 200 EAST COMMERCIAL STREET, SUITE 3, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 4650 East SR 46, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2014-04-04 4650 East SR 46, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 4650 East SR 46, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 2008-02-22 BUTCHER, ROGER B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064261 TERMINATED 1000000502882 SEMINOLE 2013-05-14 2023-06-07 $ 405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State