Search icon

FLORIDA TROPHY GATORS, INC.

Company Details

Entity Name: FLORIDA TROPHY GATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2006 (18 years ago)
Document Number: P06000154092
FEI/EIN Number 20-8060101
Address: 700 NE 4TH STREET, OKEECHOBEE, FL, 34972, US
Mail Address: 310 NE 6TH AVE, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA TROPHY GATORS 401(K) PLAN 2023 208060101 2024-08-14 FLORIDA TROPHY GATORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112900
Sponsor’s telephone number 8637633688
Plan sponsor’s address 310 NE 6TH AVENUE, OKEECHOBEE, FL, 34972

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing LAURA MUNSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA TROPHY GATORS 401(K) PLAN 2022 208060101 2023-07-07 FLORIDA TROPHY GATORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112900
Sponsor’s telephone number 8637633688
Plan sponsor’s address 310 NE 6TH AVENUE, OKEECHOBEE, FL, 34972

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing LAURA MUNSON
Valid signature Filed with authorized/valid electronic signature
FLORIDA TROPHY GATORS 401(K) PLAN 2021 208060101 2022-07-11 FLORIDA TROPHY GATORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112900
Sponsor’s telephone number 8637633688
Plan sponsor’s address 310 NE 6TH AVENUE, OKEECHOBEE, FL, 34972

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing BONITA B. LIGHTSEY
Valid signature Filed with authorized/valid electronic signature
FLORIDA TROPHY GATORS 401(K) PLAN 2020 208060101 2021-07-27 FLORIDA TROPHY GATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112900
Sponsor’s telephone number 8637633688
Plan sponsor’s address 310 NE 6TH AVENUE, OKEECHOBEE, FL, 34972

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing BONITA LIGHTSEY
Valid signature Filed with authorized/valid electronic signature
FLORIDA TROPHY GATORS 401(K) PLAN 2019 208060101 2020-05-28 FLORIDA TROPHY GATORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 112900
Sponsor’s telephone number 8637633688
Plan sponsor’s address 310 NE 6TH AVENUE, OKEECHOBEE, FL, 34972

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing BONITA LIGHTSEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SIMS MUNSON, CERTIFIED PUBLIC ACCOUNTANTS, PLLC Agent

Director

Name Role Address
LIGHTSEY RICKY A Director 502 NE 6TH AVENUE, OKEECHOBEE, FL, 34972
LIGHTSEY BONITA B Director 502 NE 6TH AVENUE, OKEECHOBEE, FL, 34972

President

Name Role Address
Lightsey Wade A President 700 NE 4TH STREET, OKEECHOBEE, FL, 34972

Secretary

Name Role Address
Lightsey Sharonna M Secretary 700 NE 4TH STREET, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009074 FLORIDA TROPHY GATORS, INC D/B/A FTG TAXIDERMY EXPIRED 2010-01-28 2015-12-31 No data 502 NE 6TH AVENUE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-24 Sims Munson Certified Public Accountants No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 319 N. Parrott Avenue, OKEECHOBEE, FL 34972 No data
CHANGE OF MAILING ADDRESS 2015-01-12 700 NE 4TH STREET, OKEECHOBEE, FL 34972 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-25 700 NE 4TH STREET, OKEECHOBEE, FL 34972 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State