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 |
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 |
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 | - |
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 |
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