Search icon

GAT BAR, INC. - Florida Company Profile

Company Details

Entity Name: GAT BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAT BAR, 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: 15 Nov 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000094705
FEI/EIN Number 650713303

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

Mail Address: 2038 N Dixie Hwy, Wilton Manors, FL, 33305, US
Address: 2266 WILTON DR, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT JACKSON President 2038 N Dixie Hwy, Wilton Manors, FL, 33305
PADGETT JACKSON Director 2038 N Dixie Hwy, Wilton Manors, FL, 33305
NEGRETE MARK J Vice President 2038 N Dixie Hwy, Wilton Manors, FL, 33305
NEGRETE MARK J Director 2038 N Dixie Hwy, Wilton Manors, FL, 33305
SILVERBERG & WEISS, PA Agent 1290 WESTON ROAD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081017 ALIBI WILTON MANORS EXPIRED 2013-08-14 2018-12-31 - 2038 NE DIXIE HIGHWAY, SUITE 201, WILTON MANORS, FL, 33305
G13000081034 GEORGIE'S ALIBI BAR AND GRILL EXPIRED 2013-08-14 2018-12-31 - 2038 NE DIXIE HIGHWAY, SUITE 201, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-11 2266 WILTON DR, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 1290 WESTON ROAD, SUITE 218, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-02-02 SILVERBERG & WEISS, PA -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 2266 WILTON DR, WILTON MANORS, FL 33305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000848115 LAPSED CACE09011057 17TH JUDICIAL CIRCUIT OF FL 2015-07-27 2020-08-14 $25,000 GARRISON SMITH C/O THE HUNKER LAW GROUP, P.A., 1792 BELL TOWER LANE, WESTON, FL 33326

Court Cases

Title Case Number Docket Date Status
JACKSON PADGETT and MARK NEGRETE VS WILTON PLACE, LLC, DENNIS BELLEHUMEUR, ET AL. 4D2015-4835 2015-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09011057 (04)

Parties

Name MARK NEGRETE
Role Appellant
Status Active
Name JACKSON PADGETT
Role Appellant
Status Active
Representations Paul K. Silverberg, Kraig Scott Weiss
Name GARRISON SMITH
Role Appellant
Status Active
Name DENNIS BELLEHUMEUR
Role Appellee
Status Active
Name WILTON PLACE LLC
Role Appellee
Status Active
Representations Thomas Lee Hunker
Name GAT BAR, INC.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order appellants' shall file a supplemental appendix containing a transcript of the November 19, 2015 hearing on the motion at issue.
Docket Date 2016-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JACKSON PADGETT
Docket Date 2016-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILTON PLACE, LLC
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILTON PLACE, LLC
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WILTON PLACE, LLC
Docket Date 2016-01-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JACKSON PADGETT
Docket Date 2016-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACKSON PADGETT
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTORNEY FILED COPY ON 12/18/15
On Behalf Of JACKSON PADGETT
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Wilton Place, LLC and Garrison Smith's January 31, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-12-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2007-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State