Search icon

GATOR CABLE COMMUNICATIONS, CORP - Florida Company Profile

Company Details

Entity Name: GATOR CABLE COMMUNICATIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR CABLE COMMUNICATIONS, 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: 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: 28 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P13000009288
FEI/EIN Number 46-2044146

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

Address: 1032 NW 128TH PL, MIAMI, FL, 33182, US
Mail Address: 1032 NW 128TH PL, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS RAMON E Chief Executive Officer 13921 SW 143rd Ct, MIAMI, FL, 33186
VARGAS RAMON E Agent 13921 SW 143rd Ct, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 13921 SW 143rd Ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-09 1032 NW 128TH PL, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 1032 NW 128TH PL, MIAMI, FL 33182 -
REINSTATEMENT 2021-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-08 VARGAS, RAMON ENRIQUE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108443 TERMINATED 1000000879283 DADE 2021-03-05 2041-03-10 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-08-18
REINSTATEMENT 2021-08-02
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-10-12
REINSTATEMENT 2016-01-08
Domestic Profit 2013-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State