Search icon

GATOR TAXI CAB, CORP. - Florida Company Profile

Company Details

Entity Name: GATOR TAXI CAB, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR TAXI CAB, CORP. 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: P10000025005
FEI/EIN Number 272119547

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

Address: 1109 N.W. 23 AVE., GAINESVILLE, FL, 32609, US
Mail Address: 1921 NW 43rd terr, Gainesville, FL, 32605, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIRA ROSA E President 1921 N.W. 43TH. TERR, GAINESVILLE,, FL, 32605
NEIRA TEODORO A Vice President 1921 NW. 43TH. TERR., GAINESVILLE,, FL, 32605
NEIRA KAREN G Treasurer 4411 NW 19th Ave., Gainesville, FL, 32605
VENTO RISEL Agent 164 NAVAJO STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 1109 N.W. 23 AVE., SUITE A, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2014-02-19 1109 N.W. 23 AVE., SUITE A, GAINESVILLE, FL 32609 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State