Search icon

THE FRANK GATES SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: THE FRANK GATES SERVICE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1964 (61 years ago)
Date of dissolution: 05 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: 818092
FEI/EIN Number 314359765

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

Address: 5000 BRADENTON AVE., DUBLIN, OH, 43017
Mail Address: 99 CHERRY HILL ROAD,SUITE 102, PARSIPPANY, NJ, 07054
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GALIOTO ANTHONLY J Director 99 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
GALIOTO ANTHONY J Chief Executive Officer 99 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
LIND PETER E Secretary 99 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
PANICO DAVID Treasurer 99 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08123900009 AVIZENT EXPIRED 2008-05-02 2013-12-31 - 5000 BRADENTON AVENUE, DUBLIN, OH, 43017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-05 - -
CHANGE OF MAILING ADDRESS 2014-02-05 5000 BRADENTON AVE., DUBLIN, OH 43017 -
REGISTERED AGENT CHANGED 2014-02-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 5000 BRADENTON AVE., DUBLIN, OH 43017 -
REINSTATEMENT 1996-11-27 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000490697 TERMINATED 1000000601429 ORANGE 2014-03-27 2024-05-01 $ 833.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2014-02-05
ANNUAL REPORT 2013-04-02
Reg. Agent Change 2012-04-20
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-18
Reg. Agent Change 2008-05-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State