Search icon

GATOR POWER EQUIPMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATOR POWER EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S50639
FEI/EIN Number 593066128
Address: 708 S DIXIE AVE, FRUITLAND PARK, FL, 34731
Mail Address: 708 S DIXIE AVE, FRUITLAND PARK, FL, 34731
ZIP code: 34731
City: Fruitland Park
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPERA DENISE Vice President 36816 TAYLOR MILL RD., LADY LAKE, FL, 34731
BOWERSOX RICHARD President 3928 WOOD PECKER DR., FRUITLAND PARK, FL
BOWERSOX ROSE Secretary 3928 WOOD PECKER DR, FRUITLAND, FL
BOWERSOX RICHARD Agent 3928 WOODPECKER DR, FRUITLAND PARK, FL, 34731
LEPERA, MICHAEL Vice President 36816 TAYLOR MILLS RD., LADY LAKE, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-03-06 BOWERSOX, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2002-03-06 3928 WOODPECKER DR, FRUITLAND PARK, FL 34731 -
NAME CHANGE AMENDMENT 1993-09-03 GATOR POWER EQUIPMENT CORP. -
CHANGE OF PRINCIPAL ADDRESS 1992-03-27 708 S DIXIE AVE, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 1992-03-27 708 S DIXIE AVE, FRUITLAND PARK, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State