Search icon

GATOR CITY FUELS, INC. - Florida Company Profile

Company Details

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

GATOR CITY FUELS, 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: 01 Sep 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000064777
FEI/EIN Number 593274404

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

Address: 4315 PABLO OAKS CT, SUITE 2, JACKSONVILLE, FL, 32224
Mail Address: 4315 PABLO OAKS CT, SUITE 2, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAND FOOD STORES, INC. Agent -
WEBBER BRIAN B TSV 4315 PABLO OAKS CT.SUITE 2, JACKSONVILLE, FL, 32224
STOKES E. CHESTER J Director 4315 PABLO OAKS CT. SUITE 2, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 4315 PABLO OAKS CT, 2, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2009-04-20 ISLAND FOOD STORES INC -
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 4315 PABLO OAKS CT, SUITE 2, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2002-04-10 4315 PABLO OAKS CT, SUITE 2, JACKSONVILLE, FL 32224 -
REINSTATEMENT 1999-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State