Search icon

GATE POWER, INC. - Florida Company Profile

Company Details

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

GATE POWER, 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: 16 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000048951
FEI/EIN Number 651104405

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

Address: 13499 BISCAYNE BLVD, SUITE 214, MIAMI, FL, 33181, US
Mail Address: 13499 BISCAYNE BLVD, SUITE 214, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADALLA MARCOS President RUA LUCINDA RABELO 306 AP 32 VILA MILTON, GUARULHOS/SP -BRASIL
SADALLA MARCOS Treasurer RUA LUCINDA RABELO 306 AP 32 VILA MILTON, GUARULHOS/SP -BRASIL
SADALLA MARCOS Director RUA LUCINDA RABELO 306 AP 32 VILA MILTON, GUARULHOS/SP -BRASIL
DE OLIVEIRA FERNANDO J Vice President RUA NILO TORRES, 124 AP 22 JD UMUARAMA, SAO PAULO/SP -BRASIL
DE OLIVEIRA FERNANDO J Director RUA NILO TORRES, 124 AP 22 JD UMUARAMA, SAO PAULO/SP -BRASIL
TORRES JOSE Agent 10305 NW 41 STR., STE 116, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 13499 BISCAYNE BLVD, SUITE 214, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2005-04-06 13499 BISCAYNE BLVD, SUITE 214, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 10305 NW 41 STR., STE 116, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-12
Domestic Profit 2001-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State