Search icon

GATOR ROOF SYSTEMS AND CONSTRUCTION, INC.

Company Details

Entity Name: GATOR ROOF SYSTEMS AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: P14000041669
FEI/EIN Number 46-5610462
Address: 1115 6th Street, SW, WINTER HAVEN, FL 33880
Mail Address: PO Box 7468, WINTER HAVEN, FL 33882-7468
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Do, David V Agent 839 Buccaneer Blvd, WINTER HAVEN, FL 33880

President

Name Role Address
GILES, JOSEPH R President 219 FRENCHMANS CREEK WAY, WINTER HAVEN, FL 33884

Secretary

Name Role Address
GILES, JOSEPH R Secretary 219 FRENCHMANS CREEK WAY, WINTER HAVEN, FL 33884

Vice President

Name Role Address
MARTINEZ, MARIO Vice President 2815 Winterset Rd, Winter Haven, FL 33884

Treasurer

Name Role Address
MARTINEZ, MARIO Treasurer 2815 Winterset Rd, Winter Haven, FL 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 Do, David V No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 839 Buccaneer Blvd, WINTER HAVEN, FL 33880 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2018-09-24 GATOR ROOF SYSTEMS AND CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 2018-09-10 GATOR ROOF SYSTEMS & CONSTRUCTION, INC. No data
AMENDMENT 2017-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1115 6th Street, SW, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2016-03-09 1115 6th Street, SW, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
Article of Correction/NC 2018-09-24
Name Change 2018-09-10
ANNUAL REPORT 2018-04-18
Amendment 2017-09-20

Date of last update: 21 Jan 2025

Sources: Florida Department of State