Search icon

GATOR HAVEN, INC. - Florida Company Profile

Company Details

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

GATOR HAVEN, 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: 09 Dec 1999 (25 years ago)
Date of dissolution: 11 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: P99000107157
FEI/EIN Number 593617599

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

Address: 5660 66TH ST NORTH, ST PETERSBURG, FL, 33709
Mail Address: P.O.BOX 40402, ST PETERSBURG, FL, 33783
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAT MARGARET C President 135 BOCA CIEGA POINT BLVD. N, ST. PETERSBURG, FL, 33708
SLOAT MARGARET C Agent 135 BOCA CIEGA PT BLVD N, ST PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-11 - -
CHANGE OF MAILING ADDRESS 2012-04-24 5660 66TH ST NORTH, ST PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2011-03-04 SLOAT, MARGARET C -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 135 BOCA CIEGA PT BLVD N, ST PETERSBURG, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 5660 66TH ST NORTH, ST PETERSBURG, FL 33709 -
AMENDMENT 2008-10-16 - -

Documents

Name Date
Voluntary Dissolution 2013-04-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-24
Reg. Agent Resignation 2010-02-11
Off/Dir Resignation 2010-01-13
ANNUAL REPORT 2009-04-27
Amendment 2008-10-16
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State