Search icon

JOSEPH'S GATEWAY CORP. - Florida Company Profile

Company Details

Entity Name: JOSEPH'S GATEWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 03 Mar 2010 (15 years ago)
Date of dissolution: 09 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: N10000002252
FEI/EIN Number 272384647

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

Address: 507 Fairview Ave Nw, Pt Charlotte, FL, 33952-6406, US
Mail Address: 507 Fairview Ave Nw, Pt Charlotte, FL, 33952-6406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTSEN ROBERT M President 507 Fairview Ave Nw, Pt Charlotte, FL, 339526406
ALBERTSEN ROBERT M Agent 507 Fairview Ave Nw, Pt Charlotte, FL, 339526406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096972 GATHERING PLACE EXPIRED 2014-09-23 2019-12-31 - 22403 PEACHLAND BLVD., PORT CHARLOTTE, FL, 33954
G12000024882 BETHANY ACRES EXPIRED 2012-03-12 2017-12-31 - 22403 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33954
G12000024902 JOE'S GARAGE & LUBE SHACK EXPIRED 2012-03-12 2017-12-31 - 22403 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 507 Fairview Ave Nw, Pt Charlotte, FL 33952-6406 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 507 Fairview Ave Nw, Pt Charlotte, FL 33952-6406 -
CHANGE OF MAILING ADDRESS 2019-04-07 507 Fairview Ave Nw, Pt Charlotte, FL 33952-6406 -
REGISTERED AGENT NAME CHANGED 2014-12-18 ALBERTSEN, ROBERT M -
AMENDMENT 2014-12-18 - -
AMENDMENT 2014-08-18 - -
AMENDMENT 2011-03-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-18
Amendment 2014-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State