Search icon

GATOR MORTGAGE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GATOR MORTGAGE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR MORTGAGE SERVICES 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: 13 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000029274
FEI/EIN Number 593309760

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

Address: 928 SOUTHWEST 51ST WAY, GAINESVILLE, FL, 32607, US
Mail Address: 928 SW 51ST WAY, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY NANCY Director 928 SW 51ST WAY, GAINESVILLE, FL, 32607
REILLY NANCY Agent 928 SW 51ST WAY, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 928 SOUTHWEST 51ST WAY, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 1999-04-07 928 SOUTHWEST 51ST WAY, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-07 928 SW 51ST WAY, GAINESVILLE, FL 32607 -
NAME CHANGE AMENDMENT 1999-01-08 GATOR MORTGAGE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-04-07
Name Change 1999-01-08
ANNUAL REPORT 1998-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State