Search icon

GATOR FAMILY THEME PARK, INC. - Florida Company Profile

Company Details

Entity Name: GATOR FAMILY THEME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR FAMILY THEME PARK, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: S37048
FEI/EIN Number 593067961

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

Address: 4685 HWY 98 SOUTH, LAKELAND, FL, 33813, US
Mail Address: 4685 HWY 98 SOUTH, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNT, RAYMOND S. Director 4685 HWY. 98 S., LAKELAND, FL
MOUNT, CHRISTA Director 4685 HWY. 98 S., LAKELAND, FL
MOUNT, RAYMOND S. Agent 4685 HWY. 98 SOUTH, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4685 HWY 98 SOUTH, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 1993-05-01 4685 HWY 98 SOUTH, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 4685 HWY. 98 SOUTH, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 1992-06-08 MOUNT, RAYMOND S. -

Documents

Name Date
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State