Entity Name: | KWB GATOR TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KWB GATOR TOOLS, 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: | 26 May 2011 (14 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: | P11000050887 |
FEI/EIN Number |
800732442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3212 SAN MATEO STREET, CLEARWATER, FL, 33759, US |
Mail Address: | 3212 SAN MATEO STREET, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URSINI DAVID M | President | 3212 SAN MATEO ST, CLEARWATER, FL, 337593531 |
WATERS RONALD C | Agent | 8 Academy Way S, St. Petersburg, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 8 Academy Way S, Apt 123, St. Petersburg, FL 33711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 3212 SAN MATEO STREET, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State