A. GATOR SEPTIC SERVICE, INC. - Florida Company Profile

Entity Name: | A. GATOR SEPTIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A. GATOR SEPTIC SERVICE, 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: | 06 May 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000042591 |
FEI/EIN Number |
650924396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6091 BUR OAKS LANE, NAPLES, FL, 34119 |
Mail Address: | 6091 BUR OAKS LANE, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURVIS WADE | Director | 6091 BUR OAKS LANE, NAPLES, FL, 34119 |
PURVIS WADE | President | 6091 BUR OAKS LANE, NAPLES, FL, 34119 |
PURVIS WADE | Secretary | 6091 BUR OAKS LANE, NAPLES, FL, 34119 |
PURVIS WADE | Treasurer | 6091 BUR OAKS LANE, NAPLES, FL, 34119 |
STINNETT DORIS | Vice President | 6091 BUR OAKS LANE, NAPLES, FL, 34119 |
WICKER JOHN M | Agent | 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 6091 BUR OAKS LANE, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-13 | 6091 BUR OAKS LANE, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-13 | WICKER, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-13 | 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL 33907 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900001009 | LAPSED | 05-CC-004556 | 20TH JUD CIR CRT LEE CTY FL | 2005-11-30 | 2011-02-20 | $6468.26 | MONTY PRECAST, INC., 1475 FORESTRY DIVIDION ROAD, LABELLE, FL 33935 |
J05900018735 | LAPSED | 05-CC-4935-NC | CO CRT FOR SARASOTA | 2005-11-02 | 2010-11-14 | $14200.00 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FL 34292 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-03-20 |
ANNUAL REPORT | 2006-01-06 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State