Entity Name: | GATEWAY LAND SURVEYING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATEWAY LAND SURVEYING, 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: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000029810 |
FEI/EIN Number |
200734676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 6th st, Zephyrhills, FL, 33542, US |
Mail Address: | 4701 6th st, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donley Deborah D | Vice President | 37635 Newal Ave., Zephyrhills, FL, 33542 |
donley Deborah d | Agent | 37635 NEWALL AVE, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | donley , Deborah d | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 4701 6th st, Zephyrhills, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 4701 6th st, Zephyrhills, FL 33542 | - |
REINSTATEMENT | 2018-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 37635 NEWALL AVE, ZEPHYRHILLS, FL 33542 | - |
REINSTATEMENT | 2011-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-09-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000965270 | TERMINATED | 1000000431046 | HILLSBOROU | 2012-12-03 | 2022-12-05 | $ 971.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000831043 | LAPSED | 12-CC-004034 | 13TH JUDICIAL HILLSBOROUGH COU | 2012-11-09 | 2017-11-13 | $9,580.00 | CHARLES SOCCI, 1810 STILLMEADOW DRIVE, VALRICO, FL 33596 |
J12000688211 | TERMINATED | 1000000338469 | HILLSBOROU | 2012-10-15 | 2022-10-17 | $ 732.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-07-12 |
REINSTATEMENT | 2011-02-23 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State