Search icon

GATOR INCENTIVES INC. - Florida Company Profile

Company Details

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

GATOR INCENTIVES 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000061269
FEI/EIN Number 900504616

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

Address: 1160 FAIRWAY DR., DUNEDIN, FL, 34698
Mail Address: 1160 FAIRWAY DR., DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOSTER JOHN President 1160 FAIRWAY DR., DUNEDIN, FL, 34698
KLOSTER RACHAEL E Vice President 1160 FAIRWAY DR., DUNEDIN, FL, 34698
TAXGENUITY, INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 TaxGenuity, Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 1818 Drew Street, Clearwater, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453896 TERMINATED 1000000934455 PINELLAS 2022-09-19 2042-09-21 $ 1,434.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State