Entity Name: | GATOR JANITORIAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Jan 2010 (15 years ago) |
Document Number: | P04000124682 |
FEI/EIN Number | 200886997 |
Address: | 11503 Prosperous Drive, Odessa, FL, 33556, US |
Mail Address: | 11503 Prosperous Drive, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER Erin | Agent | 6155 Seaside Drive, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
MEYER JAMES MARCUS | Chief Executive Officer | 6155 Seaside Drive, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
MEYER ERIN | President | 6155 Seaside Drive, New Port Richey, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000089001 | GATOR CLEANING SOLUTIONS | ACTIVE | 2018-08-10 | 2028-12-31 | No data | 11503 PROSPEROUS DR, ODESSA, FL, 33556 |
G17000099057 | TRINITY CARPET CARE | EXPIRED | 2017-08-30 | 2022-12-31 | No data | 11451 CHALLENGER AVE, ODESSA, FL, 33556 |
G12000019318 | GATOR CLEANING SOLUTIONS INC | EXPIRED | 2012-02-24 | 2017-12-31 | No data | 14945 PRINCEWOOD LANE, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-15 | MEYER, Erin | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 11503 Prosperous Drive, Odessa, FL 33556 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 11503 Prosperous Drive, Odessa, FL 33556 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-24 | 6155 Seaside Drive, New Port Richey, FL 34652 | No data |
CANCEL ADM DISS/REV | 2010-01-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State