Search icon

WHALEY GATEWAY CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: WHALEY GATEWAY CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHALEY GATEWAY CORPORATION, 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000129364
FEI/EIN Number 061667167

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

Address: 5019 N LAGOON DRIVE, PANANA CITY BEACH, FL, 32408
Mail Address: 5019 N LAGOON DRIVE, PANANA CITY BEACH, FL, 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEY WILLIAM J Director 5019 N LAGOON DR, PANAMA CITY BCH, FL, 32408
MOREJON MARGARET Director 5019 N LAGOON DR, PANAMA CITY BCH, FL, 32408
WHALEY WILLIAM J Agent 5019 N LAGOON DR., PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-21 WHALEY, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 5019 N LAGOON DR., PANAMA CITY, FL 32408 -
REINSTATEMENT 2003-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State