Search icon

GATOR'S DOCKSIDE OF OAKLEAF, INC. - Florida Company Profile

Company Details

Entity Name: GATOR'S DOCKSIDE OF OAKLEAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR'S DOCKSIDE OF OAKLEAF, 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: 21 Dec 2004 (20 years ago)
Document Number: P04000170599
FEI/EIN Number 202043267

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

Address: 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL, 32746
Mail Address: 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPPARONE PAUL President 1331 S. INTERNATIONAL PRKY. # 1291, LAKE MARY, FL, 32746
CIPPARONE PAUL Vice President 1331 S. INTERNATIONAL PRKY. # 1291, LAKE MARY, FL, 32746
CIPPARONE PAUL Agent 1331 S. INTERNATIONAL PRKY., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2006-03-31 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 1331 S. INTERNATIONAL PRKY., SUITE 1291, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State