Entity Name: | THE GARDEN GATE TR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GARDEN GATE TR CORP. 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: | 21 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P07000093808 |
FEI/EIN Number |
510644198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 EAST 4TH AVE, MOUNT DORA, FL, 32757, US |
Mail Address: | 142 EAST 4TH AVE, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDVICK K | Director | 142 EAST 4TH AVE, MOUNT DORA, FL, 32757 |
SANDVICK K | Agent | 142 EAST 4TH AVENUE, FLORIDA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-24 | SANDVICK, K | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-24 | 142 EAST 4TH AVENUE, FLORIDA, FL 32757 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000056065 | TERMINATED | 1000000647849 | LAKE | 2014-11-26 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J11000097779 | TERMINATED | 1000000203784 | LAKE | 2011-02-04 | 2031-02-16 | $ 8,924.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000379229 | TERMINATED | 1000000162074 | LAKE | 2010-02-22 | 2030-03-03 | $ 2,267.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-04-27 |
ANNUAL REPORT | 2010-09-17 |
REINSTATEMENT | 2009-08-24 |
Domestic Profit | 2007-08-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State