Search icon

ALLIGATOR AWNING, INC. - Florida Company Profile

Company Details

Entity Name: ALLIGATOR AWNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIGATOR AWNING, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 01 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2024 (7 months ago)
Document Number: P99000050706
FEI/EIN Number 650932813

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

Address: 5190 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33309
Mail Address: 5190 NW 10TH TERRACE, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER PATRICIA M Secretary 345 33rd ave SW, Vero Beach, FL, 32968
WALKER PATRICIA M Treasurer 345 33rd ave SW, Vero Beach, FL, 32968
WALKER PETER W President 345 33rd ave sw, Vero Beach, FL, 32968
WALKER MICHAEL M Agent 1000 SE 4TH ST, FORT LAUDERDALE, FL, 33301
WALKER MICHAEL M Director 1000 S.E. 4TH ST. STE. 302, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 1000 SE 4TH ST, 302, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 5190 NW 10TH TERRACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-04-15 5190 NW 10TH TERRACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2002-05-06 WALKER, MICHAEL M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4907568001 2020-06-26 0455 PPP 5190 NW 10th Terrace, Fort Lauderdale, FL, 33309
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64474
Loan Approval Amount (current) 64474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 8
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64762.34
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State