Search icon

SOUTH GATE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH GATE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH GATE MOTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: 491567
FEI/EIN Number 591812159

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4336 TAMIAMI TRIAL, PORT CHARLOTTE, FL, 33980, US
Mail Address: 4336 TAMIAMI TRIAL, PORT CHARLOTTE, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREELAND CHRISTOPHER President 1950 JAMAICA WAY, PUNTA GORDA, FL, 33950
FREELAND CHRISTOPHER Director 1950 JAMAICA WAY, PUNTA GORDA, FL, 33950
FREELAND BERNARD Secretary 1056 VAUGHN CREST DR., COLUMBIA, TN, 38401
FREELAND BERNARD Director 1056 VAUGHN CREST DR., COLUMBIA, TN, 38401
FREELAND CHRISTOPHER Agent 1950 JAMAICA WAY., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-05 FREELAND, CHRISTOPHER -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1950 JAMAICA WAY., PUNTA GORDA, FL 33950 -
CANCEL ADM DISS/REV 2008-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 4336 TAMIAMI TRIAL, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2008-02-15 4336 TAMIAMI TRIAL, PORT CHARLOTTE, FL 33980 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1977-05-18 SOUTH GATE MOTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13494034 0418800 1973-08-28 527 N W TAMIAMI TRAIL, Charlotte Harbor, FL, 33950
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-28
Case Closed 1984-03-10
13490446 0418800 1973-06-08 627 NW TAMIAMI TRAIL, Charlotte Harbor, FL, 33951
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-06-14
Abatement Due Date 1973-06-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-06-14
Abatement Due Date 1973-07-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-06-14
Abatement Due Date 1973-07-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-06-14
Abatement Due Date 1973-07-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E01
Issuance Date 1973-06-14
Abatement Due Date 1973-07-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-14
Abatement Due Date 1973-07-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State