Search icon

HUNGRY GATOR OF DUVAL COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HUNGRY GATOR OF DUVAL COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNGRY GATOR OF DUVAL COUNTY, 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: 13 Apr 1999 (26 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: P99000033542
FEI/EIN Number 593583002

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

Address: 4500 SALISBURY RD, SUITE 185, JACKSONVILLE, FL, 32216
Mail Address: P.O. BOX 1101, ORANGE PARK, FL, 32067
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JOSEPH H. President 2034 FOXWOOD DRIVE, ORANGE PARK, FL, 32073
SULLIVAN LOUISE C. Secretary 2034 FOXWOOD DRIVE, ORANGE PARK, FL, 32073
SULLIVAN LOUISE C. Treasurer 2034 FOXWOOD DRIVE, ORANGE PARK, FL, 32073
SULLIVAN LOUISE C. Agent 2034 FOXWOOD DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-21 4500 SALISBURY RD, SUITE 185, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 2034 FOXWOOD DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 4500 SALISBURY RD, SUITE 185, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2005-05-03 SULLIVAN, LOUISE C. -
REINSTATEMENT 2002-05-06 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-12-17 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000001297 TERMINATED 1000000002068 11491 947 2003-11-22 2024-01-07 $ 30,069.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-20
REINSTATEMENT 2002-05-06
Reg. Agent Resignation 2001-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State