Search icon

TGRC GATES CORPORATION - Florida Company Profile

Company Details

Entity Name: TGRC GATES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: F96000006727
FEI/EIN Number 840857401

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

Address: 1144 FIFTEENTH STREET, STE 1400, DENVER, CO, 80202, US
Mail Address: 1144 FIFTEENTH STREET, STE 1400, DENVER, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROGERS NATHAN Treasurer 1144 FIFTEENTH STREET, DENVER, CO, 80202
SWANSON MARC Vice President 1144 FIFTEENTH STREET, DENVER, CO, 80202
SWANSON MARC General Partner 1144 FIFTEENTH STREET, DENVER, CO, 80202
JUREK IVO Chief Executive Officer 1144 FIFTEENTH STREET, DENVER, CO, 80202
MALLARD L. B Chief Financial Officer 1144 FIFTEENTH STREET, DENVER, CO, 80202
WISNIEWSKI DAVID Director 1144 FIFTEENTH STREET, DENVER, CO, 80202
BRACKEN CRISTIN Director 1144 FIFTEENTH STREET, DENVER, CO, 80202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07302900388 GATES INTERAMERICA ACTIVE 2007-10-29 2028-12-31 - 3300 CORPORATE AVE,STE 104, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 1144 FIFTEENTH STREET, STE 1400, DENVER, CO 80202 -
CHANGE OF MAILING ADDRESS 2019-04-12 1144 FIFTEENTH STREET, STE 1400, DENVER, CO 80202 -
NAME CHANGE AMENDMENT 2015-02-05 TGRC GATES CORPORATION -
REGISTERED AGENT NAME CHANGED 2000-06-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-06-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State