Search icon

BILLINGSGATE, INC.

Company Details

Entity Name: BILLINGSGATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Dec 1989 (35 years ago)
Date of dissolution: 11 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2013 (12 years ago)
Document Number: L39802
FEI/EIN Number 65-0160602
Address: 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952
Mail Address: 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BILLINGS, NANNETTE Agent 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952

Director

Name Role Address
BILLINGS, NANNETTE Director 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952

Treasurer

Name Role Address
BILLINGS, NANNETTE Treasurer 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952

Secretary

Name Role Address
BILLINGS, NANNETTE Secretary 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2002-04-09 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 2411 S.E. GILBERT AVE, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1994-04-08 BILLINGS, NANNETTE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State