Search icon

GATOR JANITORIAL SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATOR JANITORIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jan 2010 (16 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
City: Odessa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JAMES MARCUS Chief Executive Officer 6155 Seaside Drive, New Port Richey, FL, 34652
MEYER ERIN President 6155 Seaside Drive, New Port Richey, FL, 34652
MEYER Erin Agent 6155 Seaside Drive, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089001 GATOR CLEANING SOLUTIONS ACTIVE 2018-08-10 2028-12-31 - 11503 PROSPEROUS DR, ODESSA, FL, 33556
G17000099057 TRINITY CARPET CARE EXPIRED 2017-08-30 2022-12-31 - 11451 CHALLENGER AVE, ODESSA, FL, 33556
G12000019318 GATOR CLEANING SOLUTIONS INC EXPIRED 2012-02-24 2017-12-31 - 14945 PRINCEWOOD LANE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 MEYER, Erin -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 11503 Prosperous Drive, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2021-03-09 11503 Prosperous Drive, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 6155 Seaside Drive, New Port Richey, FL 34652 -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
715500.00
Total Face Value Of Loan:
715500.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133200.00
Total Face Value Of Loan:
133200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$133,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,977
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $99,900
Utilities: $33,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State