Entity Name: | GATOR PLANT CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATOR PLANT CO 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: | 23 Dec 2015 (9 years ago) |
Date of dissolution: | 31 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | P15000101872 |
FEI/EIN Number |
81-0967613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 Fannie Ann Way, Freeport, FL, 32439, US |
Mail Address: | 554 Ulmer Road, Whigham, GA, 39897, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Alaina | Agent | 491 Fannie Ann Way, Freeport, FL, 32439 |
WALKER ALAINA | President | 1656 Scenic Gulf Dr, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 491 Fannie Ann Way, Freeport, FL 32439 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 491 Fannie Ann Way, Freeport, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 491 Fannie Ann Way, Freeport, FL 32439 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-14 | Walker, Alaina | - |
REINSTATEMENT | 2017-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000827766 | TERMINATED | 1000000807954 | COLUMBIA | 2018-12-17 | 2038-12-19 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J18000827774 | TERMINATED | 1000000807957 | COLUMBIA | 2018-12-17 | 2038-12-19 | $ 3,497.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J18000767970 | TERMINATED | 1000000803887 | COLUMBIA | 2018-11-13 | 2038-11-21 | $ 7,467.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
J18000110262 | TERMINATED | 1000000775560 | COLUMBIA | 2018-03-07 | 2028-03-14 | $ 896.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-12-14 |
Domestic Profit | 2015-12-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State