Search icon

GATEWAY LAND SURVEYING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Donley Deborah D Vice President 37635 Newal Ave., Zephyrhills, FL, 33542
donley Deborah d Agent 37635 NEWALL AVE, ZEPHYRHILLS, FL, 33542

Events

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 - -

Debts

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

Documents

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