Entity Name: | GATOR MAINTENANCE & SWEEPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATOR MAINTENANCE & SWEEPING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 1986 (39 years ago) |
Document Number: | J35990 |
FEI/EIN Number |
592729392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14342 NORMANDY BLVD, JACKSONVILLE, FL, 32234 |
Mail Address: | 14342 NORMANDY BLVD, JACKSONVILLE, FL, 32234 |
ZIP code: | 32234 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS DANIEL A | Secretary | 14342 NORMANDY BLVD, JACKSONVILLE, FL, 32234 |
JACOBS DANIEL A | Treasurer | 14342 NORMANDY BLVD, JACKSONVILLE, FL, 32234 |
JACOBS JEFFREY A. | Agent | 14342 NORMANDY BLVD, JACKSONVILLE, FL, 32234 |
JACOBS, JEFFREY ALTON | President | 14342 NORMANDY BLVD, JACKSONVILLE, FL, 32234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-04-09 | 14342 NORMANDY BLVD, JACKSONVILLE, FL 32234 | - |
CHANGE OF MAILING ADDRESS | 2002-04-09 | 14342 NORMANDY BLVD, JACKSONVILLE, FL 32234 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-09 | 14342 NORMANDY BLVD, JACKSONVILLE, FL 32234 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-21 | JACOBS, JEFFREY A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State