Search icon

GLOBAL GATEWAY COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL GATEWAY COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL GATEWAY COMMUNICATIONS, 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P02000095264
FEI/EIN Number 270029577

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

Address: 2500 QUANTUM LAKES DR, STE 203, BOYNTON BEACH, FL, 33426
Mail Address: 2500 QUANTUM LAKES DR, STE 203, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON MICHAEL E President 7450 TRANSOM COURT, TAMPA, FL, 33607
NELSON MICHAEL E Chief Executive Officer 7450 TRANSOM COURT, TAMPA, FL, 33607
NELSON MICHAEL E Director 7450 TRANSOM COURT, TAMPA, FL, 33607
SANTIAGO LENIR VCTO 5936 WESTFALLS RD, LAKE WORTH, FL, 33463
NELSON MICHAEL E Agent 7450 TRANSOM COURT, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-25 - -
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 NELSON, MICHAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-06 2500 QUANTUM LAKES DR, STE 203, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2005-09-06 2500 QUANTUM LAKES DR, STE 203, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 7450 TRANSOM COURT, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000362148 ACTIVE 1000000064411 22219 01718 2007-10-30 2027-11-07 $ 6,752.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000220254 TERMINATED 1000000054831 21896 01208 2007-07-03 2027-07-18 $ 13,152.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000230436 ACTIVE 1000000054831 21896 01208 2007-07-03 2027-07-25 $ 13,152.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000251749 TERMINATED 1000000035701 20971 00276 2006-10-17 2011-11-01 $ 31,730.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-25
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-23
Domestic Profit 2002-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State