Search icon

GATORS ONLY NO. 5, INC. - Florida Company Profile

Company Details

Entity Name: GATORS ONLY NO. 5, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATORS ONLY NO. 5, 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: 05 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000031648
FEI/EIN Number 593377237

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

Mail Address: 2927 22ND AVE NORTH, ST. PETERSBURG, FL, 33713, US
Address: 177 STATE RD, 436, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD MARY K Director 227 COLONY POINT ROAD SOUTH, ST. PETERSBURG, FL, 33705
HOWARD WILLIAM G Director 227 COLONY POINT ROAD SOUTH, ST. PETERSBURG, FL, 33705
HEISTAND PAUL K Agent 221 SECOND AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 177 STATE RD, 436, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 1998-05-08 177 STATE RD, 436, FERN PARK, FL 32730 -
NAME CHANGE AMENDMENT 1997-03-06 GATORS ONLY NO. 5, INC. -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-06-11
NAME CHANGE 1997-03-06
DOCUMENTS PRIOR TO 1997 1996-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State