Search icon

GATEWAY MORTGAGE GROUP, INC.

Company Details

Entity Name: GATEWAY MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000001009
FEI/EIN Number 65-1063980
Address: 9778 PALMA VISTA WAY, BOCA RATON, FL 33428
Mail Address: 9778 PALMA VISTA WAY, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WIDSTRAND, DAVID A Agent 9778 PALMA VISTA WAY, BOCA RATON, FL 33428

Vice President

Name Role Address
WIDSTRAND, DESIREE S Vice President 9778 PALMA VISTA WAY, BOCA RATON, FL 33428

President

Name Role Address
WIDSTRAND, DAVID A President 9778 PALMA VISTA WAY, BOCA RATON, FL 33428

Chief Executive Officer

Name Role Address
WIDSTRAND, DAVID Chief Executive Officer 9778 PALMA VISTA WAY, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 9778 PALMA VISTA WAY, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2008-04-30 9778 PALMA VISTA WAY, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 9778 PALMA VISTA WAY, BOCA RATON, FL 33428 No data
AMENDMENT 2003-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-09 WIDSTRAND, DAVID A No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-30
Amendment 2003-10-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-09
Reg. Agent Change 2002-03-20
Domestic Profit 2001-01-03

Date of last update: 31 Jan 2025

Sources: Florida Department of State