Search icon

GATOR TRUCK BROKERAGE, INC. - Florida Company Profile

Company Details

Entity Name: GATOR TRUCK BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR TRUCK BROKERAGE, 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: 21 Mar 1997 (28 years ago)
Date of dissolution: 15 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: P97000027264
FEI/EIN Number 593441737

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

Address: 1095 OLD POLK CITY RD, SUITE 6, HAINES CITY, FL, 33844
Mail Address: P O BOX 3760, HAINES CITY, FL, 33845-3760
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DONALD R President 21704 SW 30TH AVE, NEWBERRY, FL, 32669
DUGGER EDWARD L Secretary 3720 NW 43RD ST, GAINESVILLE, FL, 32606
DUGGER EDWARD L Treasurer 3720 NW 43RD ST, GAINESVILLE, FL, 32606
COOK DANIEL H Agent 625 PARADISE ISLAND WAY, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 625 PARADISE ISLAND WAY, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 1095 OLD POLK CITY RD, SUITE 6, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 1998-06-23 COOK, DANIEL H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-15
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State