Search icon

GATOR RESTORATION CORP - Florida Company Profile

Company Details

Entity Name: GATOR RESTORATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR RESTORATION 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: 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: 08 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000078461
FEI/EIN Number 84-3412169

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

Address: 6215 West 24th ave, apt 104, hialeah, FL, 33016, US
Mail Address: 6215 West 24th ave, apt 104, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GARY President 6215 W 24 AVE, HIALEAH, FL, 33016
DIAZ GARY Agent 6215 West 24th ave, hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 6215 West 24th ave, apt 104, hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 6215 West 24th ave, apt 104, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-15 6215 West 24th ave, apt 104, hialeah, FL 33016 -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-07-20 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 DIAZ, GARY -

Documents

Name Date
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-11-04
Amendment 2020-07-20
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State