Search icon

GATOR CONWAY, INC.

Company Details

Entity Name: GATOR CONWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 1990 (35 years ago)
Document Number: L50734
FEI/EIN Number 65-0171353
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

Vice President

Name Role Address
GOLDSMITH, WILLIAM Vice President 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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 GOLDSMITH, JAMES A No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-11-22 7850 NW 146TH STREET., 4TH FLOOR, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2016-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State