Search icon

GATOR SHERIDAN, INC.

Company Details

Entity Name: GATOR SHERIDAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1989 (36 years ago)
Document Number: K81980
FEI/EIN Number 22-2986842
Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
Mail Address: 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH, JAMES A Agent 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Director

Name Role Address
GOLDSMITH, JAMES A Director 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

President

Name Role Address
GOLDSMITH, JAMES A President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Secretary

Name Role Address
GOLDSMITH, JAMES A Secretary 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Vice President

Name Role Address
GOLDSMITH, WILLIAM I Vice President 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2022-03-03 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 GOLDSMITH, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State