Search icon

GATOR HOLE, INC. - Florida Company Profile

Company Details

Entity Name: GATOR HOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR HOLE, 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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: P05000076637
FEI/EIN Number 202904213

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

Address: 58 Colville Dr., Punta Gorda, FL, 33982, US
Mail Address: 58 Colville Dr., Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE KENYON President 58 Colville Dr., Punta Gorda, FL, 33982
SPRAGUE KENYON Secretary 58 Colville Dr., Punta Gorda, FL, 33982
Sprague Melissa Vice President 58 Colville Dr., Punta Gorda, FL, 33982
CAMPBELL J DAVID EA Agent 405 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-11 CAMPBELL, J DAVID, EA -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 58 Colville Dr., Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2022-02-25 58 Colville Dr., Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 405 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State