Search icon

ALLIGATOR TRADING COMPANY - Florida Company Profile

Company Details

Entity Name: ALLIGATOR TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIGATOR TRADING COMPANY 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: 27 Jul 1998 (27 years ago)
Date of dissolution: 21 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: P98000066280
FEI/EIN Number 593532511

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

Address: 15911 LAKE IOLA ROAD, DADE CITY, FL, 33523
Mail Address: 15911 LAKE IOLA ROAD, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFELDER GLEN Vice President 36601 SAINT JOE RD, DADE CITY, FL, 33525
FAGAN Reita H Director 15911 Lake Iola Rd, Dade City, FL, 33523
FAGAN REITA H Secretary 15911 LAKE IOLA RD, DADE CITY, FL, 33523
FAGAN REITA H Treasurer 15911 LAKE IOLA RD, DADE CITY, FL, 33523
FAGAN JOSEPH M President 15911 LAKE IOLA RD, DADE CITY, FL, 33523
FAGAN JOSEPH M Director 15911 LAKE IOLA RD, DADE CITY, FL, 33523
FAGAN, SR. JOSEPH M Agent 15911 LAKE IOLA ROAD, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 FAGAN, SR., JOSEPH M -
AMENDMENT 1999-07-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-21
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State