Entity Name: | CITY GATE TRADING CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY GATE TRADING CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2004 (20 years ago) |
Document Number: | P04000167447 |
FEI/EIN Number |
201958752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Magnolia Ave., St. Augustine, FL, 32084, US |
Mail Address: | C/O John Fraser, 11 Magnolia Ave., St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINNINGER STEVE P | Vice President | 114 HERON NEST, ST. AUGUSTINE, FL, 32080 |
FRASER JOHN W | President | 108 ISLAND HAMMOCK, ST. AUGUSTINE, FL, 32080 |
BINNINGER STEVE P | Agent | 114 HERON NEST, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 11 Magnolia Ave., St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 11 Magnolia Ave., St. Augustine, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State