Entity Name: | GATORWORLD PARKS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATORWORLD PARKS 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: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 06 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2023 (2 years ago) |
Document Number: | P04000042153 |
FEI/EIN Number |
200904560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 492 State Rd 44, Wildwood, FL, 34785, US |
Mail Address: | 712 S. 14th St., Leesburg, FL, 34748, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKNER DON M | President | 712 S. 14th St., Leesburg, FL, 34748 |
GATORWORLD PARKS OF FLORIDA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-16 | 712 S. 14th St., Leesburg, FL 34748 | - |
REINSTATEMENT | 2018-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-16 | 492 State Rd 44, Wildwood, FL 34785 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | GatorWorld Parks Of Florida | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 492 State Rd 44, Wildwood, FL 34785 | - |
REINSTATEMENT | 2016-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-06 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-12-01 |
REINSTATEMENT | 2009-05-01 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-05-04 |
REINSTATEMENT | 2005-10-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3451967101 | 2020-04-11 | 0491 | PPP | 492 W State Road 44, WILDWOOD, FL, 34785-9408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State