Search icon

GATOR AIR, INC. - Florida Company Profile

Company Details

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

GATOR AIR, 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: 25 Mar 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000027718
FEI/EIN Number 593500919

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

Address: 6870 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216
Mail Address: 6870 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY RICHARD C Director 6870 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216
YONG FRANK J Agent 701 FIST STREET, SUITE #110, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-13 6870 PHILIPS HIGHWAY, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2001-08-13 6870 PHILIPS HIGHWAY, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2001-08-13 YONG, FRANK JPA -
REGISTERED AGENT ADDRESS CHANGED 2001-08-13 701 FIST STREET, SUITE #110, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-09
Domestic Profit 1998-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State