Search icon

GATEWAY NURSERY AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY NURSERY AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY NURSERY AND SERVICES, 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: 29 Sep 2005 (20 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P05000133905
FEI/EIN Number 203050224

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

Address: 6000 150TH AVE. N., CLEARWATER, FL, 33760
Mail Address: 6000 150TH AVE. N., CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINDLINGER Henry WIII President 6000 150TH AVE. N., CLEARWATER, FL, 33760
SINDLINGER HENRY W Vice President 5990 150TH AVE. N., CLEARWATER, FL, 33760
SINDLINGER Henry WIII Agent 5990 150TH AVE. N., CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125557 GATEWAY ORGANIC FARM EXPIRED 2014-12-15 2019-12-31 - 6000 150TH AVE N, CLEARWATER, FL, 33760
G08055900323 GATEWAY ORGANIC FARM EXPIRED 2008-02-22 2013-12-31 - 6000 150TH AVE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 SINDLINGER, Henry W, III -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State