Search icon

G & H TRACTOR SERVICES OF NORTH FLORIDA, INC.

Company Details

Entity Name: G & H TRACTOR SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2018 (7 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P18000017131
FEI/EIN Number 82-4529391
Address: 14224 Big Island Pond Road, Panama City, FL, 32409, US
Mail Address: 14224 Big Island Pond Road, Panama City, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MALLORY SHERRI DESQ Agent 936 Jenks Ave, PANAMA CITY, FL, 32401

President

Name Role Address
GILLMAN JUSTIN President 14224 Big Island Pond Road, PANAMA CITY, FL, 32409

Director

Name Role Address
GILLMAN JUSTIN Director 14224 Big Island Pond Road, PANAMA CITY, FL, 32409

Vice President

Name Role Address
Gillman Whitney Vice President 14224 Big Island Pond Road, Panama City, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121089 SOUTHERN SITE WORKS ACTIVE 2020-09-17 2025-12-31 No data 2411 PARKWOOD DRIVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 14224 Big Island Pond Road, Panama City, FL 32409 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 936 Jenks Ave, PANAMA CITY, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 14224 Big Island Pond Road, Panama City, FL 32409 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2018-04-02 G & H TRACTOR SERVICES OF NORTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-11
Article of Correction/NC 2018-04-02
Domestic Profit 2018-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State