Search icon

THE GATE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THE GATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GATE ENTERPRISES, 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: 12 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L35647
FEI/EIN Number 592982558

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

Address: 3742 S.E. OCEAN BLVD., HARBOR BAY PLAZA, STUART, FL, 34996
Mail Address: 3742 S.E. OCEAN BLVD., HARBOR BAY PLAZA, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNELL-RODGERS CHRISTINE A President 533 SW HAMPTON COURT, PORT ST. LUCIE, FL, 34986
O'CONNELL-RODGERS CHRISTINE Agent 533 SW HAMPTON COURT, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101701 THE GATE EXPIRED 2018-09-14 2023-12-31 - 3742 SE OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-01-16 O'CONNELL-RODGERS, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 533 SW HAMPTON COURT, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272827704 2020-05-01 0455 PPP 3742 SE OCEAN BLVD, STUART, FL, 34996
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13440
Loan Approval Amount (current) 13440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34996-1200
Project Congressional District FL-21
Number of Employees 40
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13561.47
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State