Entity Name: | GATEWAY MORTGAGE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Apr 2002 (23 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: | P02000039350 |
FEI/EIN Number | 043657327 |
Address: | 1211 SIXTEENTH AVE. N, ST. PETERSBURG, FL, 33704 |
Mail Address: | 1211 SIXTEENTH AVE. N, ST. PETERSBURG, FL, 33704 |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MURPHY MARK P | President | 1211 SIXTEENTH AVE. N, ST. PETERSBURG, FL, 33704 |
Name | Role | Address |
---|---|---|
MURPHY MARK P | Secretary | 1211 SIXTEENTH AVE. N, ST. PETERSBURG, FL, 33704 |
Name | Role | Address |
---|---|---|
MURPHY MARK P | Treasurer | 1211 SIXTEENTH AVE. N, ST. PETERSBURG, FL, 33704 |
Name | Role | Address |
---|---|---|
MURPHY MARK P | Director | 1211 SIXTEENTH AVE. N, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2002-10-09 | GATEWAY MORTGAGE COMPANY, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000409976 | TERMINATED | 1000000152163 | PINELLAS | 2009-12-02 | 2030-03-17 | $ 772.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-14 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-01-16 |
Name Change | 2002-10-09 |
Domestic Profit | 2002-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State