Search icon

GATEWAY WHOLESALE PARTS INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY WHOLESALE PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY WHOLESALE PARTS 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: 11 May 2006 (19 years ago)
Date of dissolution: 04 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: P06000067033
FEI/EIN Number 205083167

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

Address: 998 APRIL DR NORTH, FORT MYERS, FL, 33903, US
Mail Address: 998 APRIL DR NORTH, FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN TAMELA M Director 6061 Anchorline Ct, North Ft Myers, FL, 33917
HOFFMAN TAMELA M Agent 6061 anchorline ct, NORTH FT. MYERS, FL, 33917
HOFFMAN BRIAN President 998 APRIL DR NORTH, FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 998 APRIL DR NORTH, FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2017-01-30 998 APRIL DR NORTH, FORT MYERS, FL 33903 -
VOLUNTARY DISSOLUTION 2016-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 6061 anchorline ct, NORTH FT. MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2013-01-14 HOFFMAN, TAMELA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-10-21
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-10-05
ANNUAL REPORT 2011-01-07
ADDRESS CHANGE 2010-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State