Search icon

ALLI-GATORS OF PORT RICHEY, INC. - Florida Company Profile

Company Details

Entity Name: ALLI-GATORS OF PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLI-GATORS OF PORT RICHEY, 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: 10 Nov 2003 (21 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: P03000129879
FEI/EIN Number 200375912

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

Mail Address: 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668
Address: 5811 RICHEY DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNPHY WARREN W President 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668
DUNPHY WARREN W Treasurer 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668
ALLEN LEROY Vice President 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668
ALLEN LEROY Secretary 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668
DUNPHY WARREN W Agent 5721 RICHEY DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 5721 RICHEY DRIVE, PORT RICHEY, FL 34668 -
NAME CHANGE AMENDMENT 2006-06-22 ALLI-GATORS OF PORT RICHEY, INC. -
CHANGE OF MAILING ADDRESS 2006-04-17 5811 RICHEY DRIVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2006-04-17 DUNPHY, WARREN W -
NAME CHANGE AMENDMENT 2004-02-23 GATORS OF PORT RICHEY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-11-13 5811 RICHEY DRIVE, PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000278334 LAPSED 51-2008-CA-000916-WS PASCO CIRCUIT COURT 2008-08-11 2013-08-20 $326,195.43 SYNOVUS BANK, 12450 ROOSEVELT BOULEVARD, ST. PETERSBURG, FL 33716
J08900009083 LAPSED 532007CA5763000000 10 JUD POLK CTY 2008-04-16 2013-05-19 $60084.57 US FOODSERVICE INC, 330 N INGRAHAM AVE, LAKELAND, FL 33801
J07900019127 LAPSED 51-2007CA4896WS PASCO CO. CIR CRT CIVIL DIV 2007-11-28 2013-01-09 $260890.45 PETER CANDELORA, 5015 WESTSHORE DRIVE, PORT RICHEY, FL 34656

Documents

Name Date
ANNUAL REPORT 2007-04-10
Name Change 2006-06-22
ANNUAL REPORT 2006-04-17
Reg. Agent Resignation 2006-03-27
Off/Dir Resignation 2006-03-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
Name Change 2004-02-23
Domestic Profit 2003-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State