Search icon

GATOR JANITORIAL SERVICES INC.

Company Details

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

Agent

Name Role Address
MEYER Erin Agent 6155 Seaside Drive, New Port Richey, FL, 34652

Chief Executive Officer

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

President

Name Role Address
MEYER ERIN President 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 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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State