Search icon

GATOR SUNCOAST INC.

Company Details

Entity Name: GATOR SUNCOAST INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2022 (2 years ago)
Document Number: P22000021985
FEI/EIN Number 88-1415863
Address: 1630 NW 18th Terrace, CAPE CORAL, FL 33993
Mail Address: 1630 NW 18th Terrace, CAPE CORAL, FL 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOELLE, NICOLAI SEBASTIAN Agent 1630 NW 18th Terrace, CAPE CORAL, FL 33993

President

Name Role Address
Toelle, Nicolai Sebastian President 1630 NW 18th Terrace, CAPE CORAL, FL 33993

Secretary

Name Role Address
Toelle, Nicolai Sebastian Secretary 1630 NW 18th Terrace, CAPE CORAL, FL 33993

Vice President

Name Role Address
Toelle, Eva Vice President 1630 NW 18th Terrace, CAPE CORAL, FL 33993

Treasurer

Name Role Address
Toelle, Eva Treasurer 1630 NW 18th Terrace, CAPE CORAL, FL 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082550 SHINY GATOR ACTIVE 2023-07-13 2028-12-31 No data 130 SW 37TH AVE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 1630 NW 18th Terrace, CAPE CORAL, FL 33993 No data
CHANGE OF MAILING ADDRESS 2024-05-21 1630 NW 18th Terrace, CAPE CORAL, FL 33993 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 1630 NW 18th Terrace, CAPE CORAL, FL 33993 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 TOELLE, NICOLAI SEBASTIAN No data
AMENDMENT 2022-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-01-07
Amendment 2022-09-20
Domestic Profit 2022-03-09

Date of last update: 12 Feb 2025

Sources: Florida Department of State