Entity Name: | CRIMSON GATOR INVESTMENTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRIMSON GATOR INVESTMENTS, 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: | 24 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | P12000089631 |
FEI/EIN Number |
46-1286418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7510 E. Hwy 50, Groveland, FL, 34736, US |
Mail Address: | P. O. Box 96, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mills Sam G | President | 7510 E. Hwy 50, Groveland, FL, 34736 |
Mills Sam G | Agent | 7510 E. Hwy 50, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 7510 E. Hwy 50, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Mills, Sam G | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 7510 E. Hwy 50, Groveland, FL 34736 | - |
AMENDMENT | 2014-07-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 7510 E. Hwy 50, Groveland, FL 34736 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000071437 | TERMINATED | 1000000857937 | LAKE | 2020-01-27 | 2040-01-29 | $ 3,012.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J20000066452 | TERMINATED | 1000000857057 | LAKE | 2020-01-21 | 2040-01-29 | $ 1,029.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000462893 | TERMINATED | 1000000832104 | LAKE | 2019-07-01 | 2039-07-03 | $ 2,408.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000248094 | TERMINATED | 1000000821160 | LAKE | 2019-03-28 | 2039-04-03 | $ 4,525.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000095347 | TERMINATED | 1000000814500 | LAKE | 2019-02-04 | 2039-02-06 | $ 2,599.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000582322 | TERMINATED | 1000000758522 | LAKE | 2017-10-09 | 2037-10-20 | $ 4,359.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-02-13 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Amendment | 2014-07-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State