Search icon

GATORSKTCH ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: GATORSKTCH ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATORSKTCH ARCHITECTS, 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: 16 May 2005 (20 years ago)
Date of dissolution: 22 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P05000071167
FEI/EIN Number 202871380

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

Address: 1295B WEST S.R. 50, CLERMONT, FL, 34711, US
Mail Address: 1295B WEST S.R. 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DAVID J President 13844 LOUISA COURT, CLERMONT, FL, 34711
WRIGHT INGEBORG Secretary 13844 LOUISA COURT, CLERMONT, FL, 34711
LATHAM MICHAEL B Vice President 1706 MANCHURIAN STREET, GROVELAND, FL, 34736
BYRD REGINA Agent 7 N. VERNON AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 1295B WEST S.R. 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-02-10 1295B WEST S.R. 50, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 7 N. VERNON AVE, KISSIMMEE, FL 34741 -
AMENDMENT 2005-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000701865 ACTIVE 1000000381364 LAKE 2012-10-12 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000748645 LAPSED 1000000238282 LAKE 2011-10-24 2021-11-17 $ 1,672.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-07-22
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-28
Amendment 2005-11-21
Domestic Profit 2005-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State