Search icon

GATOR GUY LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GATOR GUY LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR GUY LAWN SERVICE, 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: 15 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: P09000100743
FEI/EIN Number 271538749

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

Address: 1991 Faye Rd, Jacksonville, FL, 32218, US
Mail Address: 1991 Faye Rd, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRIAN M President 1991 Faye Rd., JACKSONVILLE, FL, 32218
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 1991 Faye Rd, Jacksonville, FL 32218 -
REINSTATEMENT 2019-03-22 - -
CHANGE OF MAILING ADDRESS 2019-03-22 1991 Faye Rd, Jacksonville, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State