Search icon

GATOR POOL COMPANY OF SOUTH FLORIDA, INC.

Company Details

Entity Name: GATOR POOL COMPANY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Feb 1996 (29 years ago)
Document Number: P96000019202
FEI/EIN Number 65-0668906
Address: 5334 MYRTLE TERRACE, PLANTATION, FL 33317
Mail Address: 5334 MYRTLE TERRACE, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sweet, John R. Agent 5334 MYRTLE TERRACE, PLANTATION, FL 33317

President

Name Role Address
SWEET, MARSHALL OSR. President 5334 MYRTLE TERR, PLANTATION, FL 33317

Director

Name Role Address
SWEET, MARSHALL OSR. Director 5334 MYRTLE TERR, PLANTATION, FL 33317
SWEET, JOHN RANDALL Director 5334 MYRTLE TERRACE, PLANTATION, FL 33317
SWEET, KATHLEEN Director 5334 MYRTLE TERRACE, PLANTATION, FL 33317

Secretary

Name Role Address
SWEET, JOHN RANDALL Secretary 5334 MYRTLE TERRACE, PLANTATION, FL 33317

Treasurer

Name Role Address
SWEET, JOHN RANDALL Treasurer 5334 MYRTLE TERRACE, PLANTATION, FL 33317

Vice President

Name Role Address
SWEET, KATHLEEN Vice President 5334 MYRTLE TERRACE, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5334 MYRTLE TERRACE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2023-04-30 5334 MYRTLE TERRACE, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 Sweet, John R. No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 5334 MYRTLE TERRACE, PLANTATION, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State