Search icon

GATEWAY ROLLOFF SERVICES, LP - Florida Company Profile

Company Details

Entity Name: GATEWAY ROLLOFF SERVICES, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 27 Oct 2000 (25 years ago)
Date of dissolution: 07 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: B00000000327
FEI/EIN Number 593673556

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

Address: 2230 DESTINY WAY, ODESSA, FL, 33556, US
Mail Address: 2230 DESTINY WAY, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
NATIONAL WASTE MANAGEMENT HOLDINGS INC. GP -
Mejia Brenda L Agent 1492 Mariner Blvd, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007659 DARNELL WASTE SOLUTIONS EXPIRED 2018-01-15 2023-12-31 - 5620 VINTAGE VIEW BLVD, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000067980. CONVERSION NUMBER 100000184461
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2230 DESTINY WAY, ODESSA, FL 33556 -
LP AMENDMENT 2016-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1492 Mariner Blvd, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Mejia, Brenda L -
CHANGE OF MAILING ADDRESS 2008-04-21 2230 DESTINY WAY, ODESSA, FL 33556 -
AMENDMENT 2004-01-30 - -
CANCEL ADM DISS/REV 2003-10-22 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
CONTRIBUTION CHANGE 2002-06-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
LP Amendment 2016-05-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State