Entity Name: | GATOR PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Nov 1998 (26 years ago) |
Document Number: | P98000099674 |
FEI/EIN Number | 650897628 |
Address: | 1104 64TH ST CRT E, BRADENTON, FL, 34208 |
Mail Address: | 1104 64TH ST CRT E, BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMOCK WILLIAM W | Agent | 1108 64TH ST CT E, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
SMOCK GEORGE HIII | Vice President | 1104 64th Street Court E, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
SMOCK WILLIAM W | President | 1108 64TH ST CRT E, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-01-22 | SMOCK, WILLIAM W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-22 | 1108 64TH ST CT E, BRADENTON, FL 34208 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-14 | 1104 64TH ST CRT E, BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-14 | 1104 64TH ST CRT E, BRADENTON, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State