Search icon

GATOR COIN-OP, INC. - Florida Company Profile

Company Details

Entity Name: GATOR COIN-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR COIN-OP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2012 (13 years ago)
Document Number: P97000058774
FEI/EIN Number 593456650

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

Address: 2250 SE 52ND ST, OCALA, FL, 34480, US
Mail Address: 2250 SE 52ND ST, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLSOM KURT President 2250 SE 52ND ST, OCALA, FL, 34480
FOLSOM KURT Agent 2250 SE 52ND ST, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022842 FULLER AMUSEMENT ACTIVE 2019-02-14 2029-12-31 - 2250 SE 52 STREET, OCALA, FL, 34480
G13000029582 FULLER AMUSEMENT EXPIRED 2013-03-26 2018-12-31 - 2250 SE 52 STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 FOLSOM, KURT -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2250 SE 52ND ST, OCALA, FL 34480 -
REINSTATEMENT 2012-08-31 - -
PENDING REINSTATEMENT 2012-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-05 2250 SE 52ND ST, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 1999-04-05 2250 SE 52ND ST, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000059535 TERMINATED 1000000943290 MARION 2023-02-06 2043-02-08 $ 3,385.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000447635 TERMINATED 1000000900399 MARION 2021-08-30 2041-09-01 $ 1,201.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000413260 TERMINATED 1000000786077 MARION 2018-06-08 2038-06-13 $ 332.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5264178710 2021-04-02 0491 PPS 2250 SE 52nd St, Ocala, FL, 34480-7574
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11283.32
Loan Approval Amount (current) 11283.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-7574
Project Congressional District FL-06
Number of Employees 3
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11371.11
Forgiveness Paid Date 2022-01-18
5734427309 2020-04-30 0491 PPP 2250 SE 52ND ST, OCALA, FL, 34480-7574
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11357
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34480-7574
Project Congressional District FL-06
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11499.75
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State