Search icon

GATOR PLANT CO - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Walker Alaina Agent 491 Fannie Ann Way, Freeport, FL, 32439
WALKER ALAINA President 1656 Scenic Gulf Dr, Miramar Beach, FL, 32550

Events

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 - -

Debts

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

Documents

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