Entity Name: | THE GATOR ESCAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GATOR ESCAPE, 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 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2021 (3 years ago) |
Document Number: | P05000030481 |
FEI/EIN Number |
20-2420809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4153 SW 92 AVENUE, MIAMI, FL, 33165, US |
Mail Address: | 4153 SW 92 AVENUE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN MARCOTULIO C | President | 4153 SW 92 AVENUE, MIAMI, FL, 33165 |
GUZMAN MARCOTULIO C | Agent | 4153 SW 92 AVENUE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-10-15 | - | - |
REINSTATEMENT | 2017-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | GUZMAN, MARCOTULIO C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-08-03 | THE GATOR ESCAPE, INC. | - |
PENDING REINSTATEMENT | 2011-10-25 | - | - |
REINSTATEMENT | 2011-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-26 | 4153 SW 92 AVENUE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2006-06-26 | 4153 SW 92 AVENUE, MIAMI, FL 33165 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000136542 | TERMINATED | 1000000251968 | DADE | 2012-02-17 | 2032-03-01 | $ 830.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-22 |
Amendment | 2021-10-15 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-01-31 |
Name Change | 2015-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State