Search icon

GATOR PLUMBING & MECHANICAL PIPING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GATOR PLUMBING & MECHANICAL PIPING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR PLUMBING & MECHANICAL PIPING OF CENTRAL FLORIDA, 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: 06 Jun 1994 (31 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P94000042487
FEI/EIN Number 593254183

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

Address: 192 SOUTH 4TH STREET, LAKE MARY, FL, 32746
Mail Address: 192 SOUTH 4TH STREET, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER GLENN W President 32229 CR 437, SORRENTO, FL, 32776
JOHNSON SCOTT Vice President 192 S. 4TH STREET, LAKE MARY, FL, 32746
TUCKER GLENN WAYNE Agent 32229 CR 437, SORRENTO, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 192 SOUTH 4TH STREET, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2002-03-12 192 SOUTH 4TH STREET, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 32229 CR 437, SORRENTO, FL 32746 -
REINSTATEMENT 1998-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-04-26 TUCKER, GLENN WAYNE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State