Search icon

GATOR IRON & METAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SCHERRER RAUL President 5255 N FEDERAL HWY, BOCA RATON, FL, 33487
SCHERRER RAUL Agent 5255 N FEDERAL HWY, WELLINGTON, FL, 33487

Events

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 - -

Documents

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