Search icon

GATOR SIGNS, INC. - Florida Company Profile

Company Details

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

GATOR SIGNS, 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: 30 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000107226
FEI/EIN Number 383689793

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

Address: 7000 VALIANT CT, ORLANDO, FL, 32818, US
Mail Address: 115 S BULOVA DR, APOPKA, FL, 32703, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CHARLES E Chief Executive Officer 109 SOUTH BULOVA DR, APOPKA, FL, 32703
ALLEN CHARLES E Agent 115 SOUTH BULOVA DR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-11-05 - -
REINSTATEMENT 2010-11-05 - -
CHANGE OF MAILING ADDRESS 2010-11-05 7000 VALIANT CT, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-05 115 SOUTH BULOVA DR, UNIT C, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 7000 VALIANT CT, ORLANDO, FL 32818 -

Documents

Name Date
REINSTATEMENT 2010-11-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
INFO ONLY 2006-11-28
ANNUAL REPORT 2006-04-26
Off/Dir Resignation 2006-02-17
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-07-01
Domestic Profit 2003-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State