Search icon

GATOR MAINTENANCE & SWEEPING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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