Search icon

GATOR CROSSFIT, INC. - Florida Company Profile

Company Details

Entity Name: GATOR CROSSFIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR CROSSFIT, 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: 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000032902
FEI/EIN Number 81-2224592

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

Address: 3528 NW 97TH BLVD, GAINESVILLE, FL, 32606
Mail Address: 3528 NW 97TH BLVD, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES KALAN President 3528 NW 97TH BLVD, GAINESVILLE, FL, 32606
JAMES KRISTY L Vice President 3528 NW 97TH BLVD, GAINESVILLE, FL, 32606
JAMES KALAN Agent 3528 NW 97TH BLVD, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057024 SUMMIT FITNESS EXPIRED 2019-05-11 2024-12-31 - TOP TIER GRAPHICS, 3528 NW 97TH BLVD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 JAMES, KALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-10
Domestic Profit 2016-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State