Search icon

GATOR WASH 2, INC. - Florida Company Profile

Company Details

Entity Name: GATOR WASH 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR WASH 2, 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: 03 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000062889
FEI/EIN Number 204814755

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

Address: 2611 CARROLL LAKE ST, TAMPA, FL, 33618-4001
Mail Address: 2611 CARROLL LAKE ST, TAMPA, FL, 33618-4001
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW THOMAS J President 2611 CARROLL LAKE ST, TAMPA, FL, 33618
SHAW THOMAS J Secretary 2611 CARROLL LAKE ST, TAMPA, FL, 33618
SHAW THOMAS J Treasurer 2611 CARROLL LAKE ST, TAMPA, FL, 33618
SHAW THOMAS J Director 2611 CARROLL LAKE ST, TAMPA, FL, 33618
SHAW JUDITH M Vice President 2611 CARROLL LAKE ST, TAMPA, FL, 33618
SHAW JUDITH M Director 2611 CARROLL LAKE ST, TAMPA, FL, 33618
SHAW THOMAS JJR Agent 2611 CARROLL LAKE ST, TAMPA, FL, 336184001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-11 - -
NAME CHANGE AMENDMENT 2021-05-10 GATOR WASH 2, INC. OLD NAME WAS GATOR WASH, INC.
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-07 SHAW, THOMAS J, JR -
REGISTERED AGENT ADDRESS CHANGED 2015-08-07 2611 CARROLL LAKE ST, TAMPA, FL 33618-4001 -
NAME CHANGE AMENDMENT 2006-05-09 GATOR WASH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000531657 TERMINATED 1000000790873 HILLSBOROU 2018-07-19 2038-07-25 $ 201.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000531665 TERMINATED 1000000790874 HILLSBOROU 2018-07-19 2028-07-25 $ 114.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000600025 TERMINATED 1000000759887 HILLSBOROU 2017-10-20 2037-10-25 $ 1,337.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reinstatement 2021-05-10
Name Change 2021-05-10
Reg. Agent Change 2015-08-07
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State