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 |
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 |
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 |
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 | - | - |
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 |
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