Entity Name: | GATOR BELLY BAITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATOR BELLY BAITS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 2004 (21 years ago) |
Document Number: | P04000123121 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 Belle Grove Street, Lake Placid, FL, 33852, US |
Mail Address: | 365 Belle Grove Street, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOSCANO LOUIS AJr. | Director | 365 Belle Grove Street, Lake Placid, FL, 33852 |
TOSCANO JOSEPH | Agent | 4182 SW 130th Ave, Davie, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 365 Belle Grove Street, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 365 Belle Grove Street, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 4182 SW 130th Ave, Davie, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-21 | TOSCANO, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State