Search icon

GATEWAY CONCEPTS, INC.

Company Details

Entity Name: GATEWAY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000006358
FEI/EIN Number 52-2295005
Address: 21945 THREE NOTCH ROAD, SUITE 100, LEXINGTON PARK, MD 20653
Mail Address: 275 S. MAIN STREET, DOYLESTOWN, PA 18901
Place of Formation: DELAWARE

Agent

Name Role Address
SVECZ, MIKE Agent 2909 BAY TO BAY BLVD., SUITE 408, TAMPA, FL 33629

Chief Executive Officer

Name Role Address
IANIERI, RICHARD S Chief Executive Officer 275 S. MAIN STREET, DOYLESTOWN, PA 18901

Chief Operating Officer

Name Role Address
IFFLAND, JOHN Chief Operating Officer 275 S. MAIN STREET, DOYLESTOWN, PA 18901

Director

Name Role Address
SVECZ, MIKE Director 21945 THREE NOTCH ROAD, SUITE 100, LEXINGTON PARK, MD 20653

Vice President

Name Role Address
GILSON, HOWARD Vice President 275 S. MAIN STREET, DOYLESTOWN, PA 18901

CONT

Name Role Address
MCQUISTON, ELIZABETH D CONT 275 S. MAIN STREET, DOYLESTOWN, PA 18901

NONE

Name Role Address
NONE, NONE NONE 275 S. MAIN STREET, DOYLESTOWN, PA 18901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-12-05 GATEWAY CONCEPTS, INC. No data
CHANGE OF MAILING ADDRESS 2007-07-05 21945 THREE NOTCH ROAD, SUITE 100, LEXINGTON PARK, MD 20653 No data

Documents

Name Date
Name Change 2007-12-05
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-07-06
Foreign Profit 2003-12-12

Date of last update: 30 Jan 2025

Sources: Florida Department of State