Search icon

GATEWAY SHOPPING CENTER CORP.

Company Details

Entity Name: GATEWAY SHOPPING CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1949 (76 years ago)
Date of dissolution: 14 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2023 (a year ago)
Document Number: 158723
FEI/EIN Number 26-6790022
Address: 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304
Mail Address: 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STURGIS, JAIME Agent 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304

Vice President

Name Role Address
Steiner, Michael Vice President 400 Holiday Drive, Hallandale Beach, FL 33009

Secretary

Name Role Address
Steiner, Michael Secretary 400 Holiday Drive, Hallandale Beach, FL 33009

Director

Name Role Address
WOODSON, DENNIS Director 2923 COVE TRAIL, WINTER PARK, FL 32789-1159
STURGIS, JAIME Director 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304
Steiner, Michael Director 400 Holiday Drive, Hallandale Beach, FL 33009
Levine, Randy Director 20533 Biscayne Blvd #4218, Aventura, FL 33180

President

Name Role Address
STURGIS, JAIME President 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304

Treasurer

Name Role Address
STURGIS, JAIME Treasurer 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 STURGIS, JAIME No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2023-02-06 1926 E. Sunrise Blvd, Fort Lauderdale, FL 33304 No data
REINSTATEMENT 1998-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
Voluntary Dissolution 2023-09-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-11

Date of last update: 07 Feb 2025

Sources: Florida Department of State