Entity Name: | GATESAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Jan 2020 (5 years ago) |
Document Number: | F20000000491 |
FEI/EIN Number | 454956212 |
Address: | 5300 Kings Island Drive, Suite 101, Mason, OH, 45040, US |
Mail Address: | 5300 KINGS ISLAND DRIVE, SUITE 101, Mason, OH, 45040, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Spicek Barbara | Chief Executive Officer | 168 Kilmer Ave, Campbell, CA, 95008 |
Name | Role | Address |
---|---|---|
Akbaraly Ylias | Chairman | c/o Peyrot & Associates, PC 62 William Str, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
Akbaraly Ali | Director | c/o Peyrot & Associates, PC 62 William Str, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
Hills Jeffrey | Chief Financial Officer | c/o Peyrot & Associates, PC 62 William Str, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
Tronc Sylvain | Secretary | c/o Peyrot & Associates, PC 62 William Str, New York, NY, 10005 |
Name | Role | Address |
---|---|---|
Peyrot Francois | Assi | c/o Peyrot & Associates, PC, New York, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 5300 Kings Island Drive, Suite 101, Mason, OH 45040 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 5300 Kings Island Drive, Suite 101, Mason, OH 45040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2021-03-08 |
Foreign Profit | 2020-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State