Entity Name: | GATOR IRON & METAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATOR IRON & METAL 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: | 03 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P94000080979 |
FEI/EIN Number |
650045706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1833 N.W. 21ST STREET, POMPANO BEACH, FL, 33069 |
Mail Address: | 5255 N FEDERAL HWY, POMPANO BEACH, FL, 33487, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHERRER RAUL | President | 5255 N FEDERAL HWY, BOCA RATON, FL, 33487 |
SCHERRER RAUL | Agent | 5255 N FEDERAL HWY, WELLINGTON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 1833 N.W. 21ST STREET, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | SCHERRER, RAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-16 | 5255 N FEDERAL HWY, SUITE 101, WELLINGTON, FL 33487 | - |
REINSTATEMENT | 2021-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-11-16 |
REINSTATEMENT | 2021-08-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State