Search icon

GATEWAY APPRAISAL SERVICES, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GATEWAY APPRAISAL SERVICES INC 2022 260865651 2023-09-10 GATEWAY APPRAISAL SERVICES INC 1
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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30736.04
Loan Approval Amount (current) 30736.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31037.42
Forgiveness Paid Date 2021-04-27
7962668406 2021-02-12 0455 PPS 8348 Little Rd # 183, New Port Richey, FL, 34654-4919
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-4919
Project Congressional District FL-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21127.17
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State