Search icon

GATEWAY INVESTMENTS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATEWAY INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1976 (49 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 516881
FEI/EIN Number 591711939
Address: 1475 WEST CYPRESS CREEK ROAD #202, FORT LAUDERDALE, FL, 33309
Mail Address: C/O 200 S. BISCAYNE BLVD, #2350, MIAMI, FL, 33131, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT CARL President 9180 W BAY HARBOR DR, APT 5C, BAY HARBOR ISLANDS, FL, 33154
HELLINGER ANDREW B Agent 200 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 200 S. BISCAYNE BLVD, #2350, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-03-03 1475 WEST CYPRESS CREEK ROAD #202, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1999-03-03 HELLINGER, ANDREW BESQ -
REINSTATEMENT 1994-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-05 1475 WEST CYPRESS CREEK ROAD #202, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
EVENT CONVERTED TO NOTES 1989-02-06 - -
EVENT CONVERTED TO NOTES 1988-12-30 - -
AMENDMENT 1985-12-13 - -

Documents

Name Date
ANNUAL REPORT 2000-02-01
Off/Dir Resignation 2000-01-14
ANNUAL REPORT 1999-03-03
Reg. Agent Change 1998-08-31
Reg. Agent Resignation 1998-07-17
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0406LC0015
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-08
Description:
FURNISH AND INSTALLED 1 TON A/C SPLIT SYSTEM, INCLUDE AIR HANDLER, STAND, DUCT WORK, CONDESATE LINE, NEW 20 AMP 208 SINGLE PHASE CIRCUIT IN DEA, 1475 W CYPRES CREEK RD. S-301, FT. LAUDERDALE, FL. FL2064ZZ.
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-15
Type:
Accident
Address:
6600 NW 15TH AVE, Fort Lauderdale, FL, 33309
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State