Entity Name: | GATEWAY APPRAISAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATEWAY APPRAISAL 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: |
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: | 07 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | P07000099996 |
FEI/EIN Number |
260865651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635, Send Way, Lutz, FL, 33549, US |
Mail Address: | 8348 LITTLE ROAD, 183, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GATEWAY APPRAISAL SERVICES INC | 2023 | 260865651 | 2024-09-06 | GATEWAY APPRAISAL SERVICES INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7272151817 |
Plan sponsor’s address | 8348 LITTLE RD, PMB 183, NEW PORT RICHEY, FL, 34654 |
Signature of
Role | Plan administrator |
Date | 2023-09-10 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
EVANS DANIELLE M | President | 8348 Little Rd #183, NEW PORT RICHEY, FL, 34654 |
EVANS DANIELLE M | Director | 8348 Little Rd #183, NEW PORT RICHEY, FL, 34654 |
EVANS DANIELLE M | Treasurer | 8348 Little Rd #183, NEW PORT RICHEY, FL, 34654 |
EVANS DANIELLE M | Vice President | 8348 Little Rd #183, NEW PORT RICHEY, FL, 34654 |
EVANS DANIELLE M | Secretary | 8348 Little Rd #183, NEW PORT RICHEY, FL, 34654 |
Sheridan Shannon | Agent | 8348 Little Rd #183, NEW PORT RICHEY, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000067831 | GATEWAY PROPERTY MANAGEMENT | EXPIRED | 2013-07-05 | 2018-12-31 | - | 8348 LITTLE RD, #183, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1635, Send Way, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | Sheridan, Shannon | - |
REINSTATEMENT | 2018-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-10 | 8348 Little Rd #183, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2011-08-31 | 1635, Send Way, Lutz, FL 33549 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000262699 | TERMINATED | 1000000821801 | PASCO | 2019-04-03 | 2029-04-10 | $ 507.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-02-28 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5312457307 | 2020-04-30 | 0455 | PPP | 8348 Little Rd #183, New Port Richey, FL, 34654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7962668406 | 2021-02-12 | 0455 | PPS | 8348 Little Rd # 183, New Port Richey, FL, 34654-4919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State