Search icon

PINELLAS GATOR, INC. - Florida Company Profile

Company Details

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

PINELLAS GATOR, 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: 22 Nov 1991 (33 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: S96197
FEI/EIN Number 593101857

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

Mail Address: P.O. BOX 603, OZONA, FL, 34660
Address: 555 Palm Harbor Blvd, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandon David LMr. Director P.O. BOX 603, OZONA, FL, 34660
MCVETY RON Director 1520 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
BRANDON DAVID Agent 555 Palm Harbor Blvd, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 555 Palm Harbor Blvd, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 555 Palm Harbor Blvd, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2006-06-12 555 Palm Harbor Blvd, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2002-12-16 BRANDON, DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State