Search icon

GATE GROUP USA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GATE GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATE GROUP USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Apr 1983 (42 years ago)
Date of dissolution: 01 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: G35929
FEI/EIN Number 592297059

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

Address: 37 WEST 12TH STREET, NEW YORK, NY, 10011, US
Mail Address: 37 WEST 12TH STREET, NEW YORK, NY, 10011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATE GROUP USA, INC., NEW YORK 2063102 NEW YORK

Key Officers & Management

Name Role Address
SAVITT WILLIAM B Authorized Person 80 CRANBERRY STREET, BROKLYN, NY, 11201
SAVITT, ISAAC M. President 37 WEST 12TH STREET, NEW YORK, NY, 10011
SAVITT, ISAAC M. Director 37 WEST 12TH STREET, NEW YORK, NY, 10011
WOLFSON, WILLIAM Agent 295 CANTERBURY DR W., PALM BCH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 37 WEST 12TH STREET, APT # 11-D, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2015-04-27 37 WEST 12TH STREET, APT # 11-D, NEW YORK, NY 10011 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-06 295 CANTERBURY DR W., PALM BCH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 1987-11-06 WOLFSON, WILLIAM -

Documents

Name Date
Voluntary Dissolution 2020-12-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State