Search icon

CRIMSON GATOR INVESTMENTS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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