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