Entity Name: | GATEWAY POOLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATEWAY POOLS 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: | 28 Dec 1987 (37 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | K08983 |
FEI/EIN Number |
650110449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4413 S.E. 15 AVENUE, CAPE CORAL, FL, 33904 |
Mail Address: | 4413 S.E. 15 AVENUE, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES, FRANK T. | Chief Executive Officer | 2085 ANDREA LANE, UNIT 2, FT. MYERS, FL |
MILES, FRANK T. | Agent | 4413 S.E. 15 AVENUE, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-11-08 | 4413 S.E. 15 AVENUE, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 1993-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-11-08 | 4413 S.E. 15 AVENUE, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 1993-11-08 | 4413 S.E. 15 AVENUE, CAPE CORAL, FL 33904 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-02-21 | MILES, FRANK T. | - |
REINSTATEMENT | 1992-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State