Search icon

GATEWAY SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY SUPPLIERS, 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: 07 Jan 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H93129
FEI/EIN Number 592626035

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

Address: 2724 COLLEGE STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 2724 COLLEGE STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER GEORGE Director 1829 STANLEY ST., NORTH BROOK, IL, 60062
MOSS GENE T Agent 337 E BAY STR, JACKSONVILLE, FL, 32202
JONES, HERMAN O. Director 2724 COLLEGE STREET, JACKSONVILLE, FL
JONES, HERMAN O. President 2724 COLLEGE STREET, JACKSONVILLE, FL
ANTHONY, JAMES S. Director 130 ADELAIDE ST. W., STE. 2320, TORONTO-ONTARIO M5H 3P5 CAN.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2724 COLLEGE STREET, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1995-05-01 2724 COLLEGE STREET, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 1993-04-12 MOSS, GENE T -
REGISTERED AGENT ADDRESS CHANGED 1993-04-12 337 E BAY STR, JACKSONVILLE, FL 32202 -

Documents

Name Date
REINSTATEMENT 1997-11-06
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State