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 |
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 |
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 | - | - |
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