Search icon

GATORMAX, INC. - Florida Company Profile

Company Details

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

GATORMAX, 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: 19 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000104813
FEI/EIN Number 651212286

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

Address: 12526 SW STATE ROAD 45, ARCHER, FL, 32618
Mail Address: 12526 SW STATE ROAD 45, ARCHER, FL, 32618
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZSCHAECK RICARDO G President 1022 NW 39TH AVE, GAINESVILLE, FL, 32609
ZSCHAECK RICARDO G Vice President 1022 NW 39TH AVE, GAINESVILLE, FL, 32609
ZSCHAECK RICARDO G Secretary 1022 NW 39TH AVE, GAINESVILLE, FL, 32609
ZSCHAECK RICARDO G Director 1022 NW 39TH AVE, GAINESVILLE, FL, 32609
CUENCA CARMEN Agent 6910 W. UNIVERSITY AVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 6910 W. UNIVERSITY AVE, SUITE 2, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 12526 SW STATE ROAD 45, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 2007-03-12 12526 SW STATE ROAD 45, ARCHER, FL 32618 -
REGISTERED AGENT NAME CHANGED 2007-03-12 CUENCA, CARMEN -
CANCEL ADM DISS/REV 2005-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001269652 LAPSED 08-CA-5404-15-G CTY. CT. ALACHUA CTY. 2009-07-01 2014-07-14 $15,234.50 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., 9800 BACHMAN ROAD, ORLANDO, FL 32824

Documents

Name Date
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-01-13
Amendment 2003-11-18
Domestic Profit 2003-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State