Search icon

GATOR DISTRIBUTORS GROUP INC. - Florida Company Profile

Company Details

Entity Name: GATOR DISTRIBUTORS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR DISTRIBUTORS GROUP 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: 20 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000054737
FEI/EIN Number 650903776

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

Address: 1671 WEST 38TH PLACE, 1408, HIALEAH, FL, 33012
Mail Address: 1671 WEST 38TH PLACE, 1408, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ DIANA President 1000 S.W. 96 AVE., MIAMI, FL, 33174
CASTELLANOS REINALDO Agent 9960 BIRD ROAD, MIAMI, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1671 WEST 38TH PLACE, 1408, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 9960 BIRD ROAD, MIAMI, FL 33065 -
REGISTERED AGENT NAME CHANGED 2009-04-22 CASTELLANOS, REINALDO -
CHANGE OF MAILING ADDRESS 2009-04-22 1671 WEST 38TH PLACE, 1408, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-05-20 - -
AMENDMENT 2005-03-30 - -
AMENDMENT 2005-03-03 - -
AMENDMENT 2004-09-29 - -
AMENDMENT 2002-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000140583 LAPSED 04-03877 CA 21 11TH JUDICIAL CIRCUIT 2008-04-29 2013-04-29 $53,765.24 WAMCO 34, LTD C/O FIRST CITY SERVICING CORPORATION, P.O BOX 8216, WACO, TEXAS 76712

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-11
Amendment 2005-03-30
Amendment 2005-03-03
ANNUAL REPORT 2005-01-10
Amendment 2004-09-29
ANNUAL REPORT 2004-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State