Search icon

THE GARDEN GATE TR CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SANDVICK K Director 142 EAST 4TH AVE, MOUNT DORA, FL, 32757
SANDVICK K Agent 142 EAST 4TH AVENUE, FLORIDA, FL, 32757

Events

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 - -

Debts

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

Documents

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