Search icon

MAINGATE, INC. - Florida Company Profile

Company Details

Entity Name: MAINGATE, INC.
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: 06 Jan 1998 (27 years ago)
Date of dissolution: 25 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Jul 2019 (6 years ago)
Document Number: F98000000071
FEI/EIN Number 952499747

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

Address: 7900 ROCKVILLE ROAD, INDIANAPOLIS, IN, 46214
Mail Address: 7900 ROCKVILLE ROAD, INDIANAPOLIS, IN, 46214
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
MOROKNEK DAVID I President 7900 ROCKVILLE RD, INDIANAPOLIS, IN, 46214
MOROKNEK DAVID I Director 7900 ROCKVILLE RD, INDIANAPOLIS, IN, 46214
LYNCH BRUCE K Vice President 7900 ROCKVILLE RD, INDIANAPOLIS, IN, 46214
LYNCH BRUCE K Director 7900 ROCKVILLE RD, INDIANAPOLIS, IN, 46214
BELL ROBERT A Chief Financial Officer 7900 ROCKVILLE ROAD, INDIANAPOLIS, IN, 46214
HALL JAMES Secretary 7900 ROCKVILLE ROAD, INDIANAPOLIS, IN, 46214

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-25 - -
REGISTERED AGENT CHANGED 2019-07-25 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 7900 ROCKVILLE ROAD, INDIANAPOLIS, IN 46214 -
CHANGE OF MAILING ADDRESS 2007-03-28 7900 ROCKVILLE ROAD, INDIANAPOLIS, IN 46214 -
NAME CHANGE AMENDMENT 2002-12-23 MAINGATE, INC. -
REINSTATEMENT 2001-11-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2019-07-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State