Search icon

GATOR CONSTRUCTION OF SWFL, INC.

Company Details

Entity Name: GATOR CONSTRUCTION OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 2019 (5 years ago)
Document Number: P19000069776
FEI/EIN Number 84-3011287
Address: 17264 SAN CARLOS BLVD, SUITE 302-172, FORT MYERS BEACH, FL 33931
Mail Address: 17264 SAN CARLOS BLVD, SUITE 302-172, FORT MYERS BEACH, IL 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATOR CONSTRUCTION OF SWFL INC 401K PLAN 2023 843011287 2024-09-13 GATOR CONSTRUCTION OF SWFL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 324120
Sponsor’s telephone number 2176497700
Plan sponsor’s address 13819 LILLY PAD CIRCLE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GATOR CONSTRUCTION OF SWFL INC 401K PLAN 2022 843011287 2023-07-21 GATOR CONSTRUCTION OF SWFL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 324120
Sponsor’s telephone number 2176497700
Plan sponsor’s address 17264 SAN CARLOS BLVD., SUITE 302-172, FORT MYERS BEACH, FL, 33931

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
SMITH, SHANE M Director 17264 SAN CARLOS BLVD, SUITE 302-172 FORT MYERS BEACH, FL 33951

President

Name Role Address
SMITH, SHANE M President 17264 SAN CARLOS BLVD, SUITE 302-172 FORT MYERS BEACH, FL 33951

Secretary

Name Role Address
Smith, Lesley A Secretary 17264 SAN CARLOS BLVD SUITE 302-172, Fort Myers Beach, FL 33951

Treasurer

Name Role Address
Smith, Lesley A Treasurer 17264 SAN CARLOS BLVD SUITE 302-172, Fort Myers Beach, FL 33951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-02-22 Corporate Legal Solutions No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 17264 SAN CARLOS BLVD, SUITE 302-172, FORT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2020-06-28 17264 SAN CARLOS BLVD, SUITE 302-172, FORT MYERS BEACH, FL 33931 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-28
Domestic Profit 2019-09-11

Date of last update: 16 Jan 2025

Sources: Florida Department of State