Detail by Officer/Registered Agent Name

Florida Profit Corporation

GATOR FREIGHTWAYS, INC.

Filing Information
326798 59-1214059 02/23/1968 FL ACTIVE REINSTATEMENT 11/15/1999
Principal Address
600 GILLAM RD.
WILMINGTON, OH 45177

Changed: 06/06/1996
Mailing Address
PO BOX 271
ATTN: LEGAL DEPT.
WILMINGTON, OH 45177

Changed: 11/15/1999
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/23/2004

Address Changed: 03/23/2004
Officer/Director Detail Name & Address

Title Chairman

ROBERTS, mary
600 GILLAM RD.
WILMINGTON, OH 45177

Title CEO

ROBERTS, ROBY L
600 GILLAM RD.
WILMINGTON, OH 45177

Title VP, Secretary

DELUCA, DONALD R
7290 COLLEGE PKWY
SUITE 400
FT MYERS, FL 33907

Title President

ZIMMERMAN, BOB
600 GILLAM RD.
WILMINGTON, OH 45177

Title ASEC

WADE, JEFFREY C
600 GILLAM RD.
WILMINGTON, OH 45177

Title VP OF TAX

HAUNGS, JEFF
7290 COLLEGE PKWY
SUITE 400
FT MYERS, FL 33907

Title CFO

Shroyer, Michael
600 GILLAM RD.
WILMINGTON, OH 45177

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/29/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
10/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
07/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
11/15/1999 -- REINSTATEMENT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- REG. AGENT CHANGE View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
02/23/1968 -- Filings Prior to 1996 View image in PDF format