Search icon

GATOR TITLE INSURANCE AGENCY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GATOR TITLE INSURANCE AGENCY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR TITLE INSURANCE AGENCY OF FLORIDA, 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: 14 May 2003 (22 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P03000053113
FEI/EIN Number 030517730

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

Address: 3327 medical hill road, Sebring, FL, 33870, US
Mail Address: P.O. Box 1989, Lake placid, FL, 33862, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM ALASTAIR President 6721 US 27 SOUTH, SEBRING, FL, 33876
DUBOSE JOHN D Agent 514 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-13 3327 medical hill road, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2019-12-13 3327 medical hill road, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2019-12-13 DUBOSE, JOHN DJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2003-06-04 - -

Documents

Name Date
ANNUAL REPORT 2020-08-30
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State