Search icon

MAIN GATE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAIN GATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2008 (18 years ago)
Document Number: P08000005215
FEI/EIN Number 261729168
Mail Address: 240 Stenstrom Rd, WAUCHULA, FL, 33873, US
Address: 240 STENSTROM RD., WAUCHULA, FL, 33873, US
ZIP code: 33873
City: Wauchula
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knight Charles C President 240 Stenstrom Rd, Wauchula, FL, 33873
KNIGHT CHARLES C Agent 1445 NORTH ED WELLS ROAD, WAUCHULA, FL, 33873

Unique Entity ID

CAGE Code:
802Q6
UEI Expiration Date:
2020-08-28

Business Information

Division Name:
MAIN GATE ENTERPRISES, INC.
Activation Date:
2019-09-13
Initial Registration Date:
2017-11-21

Commercial and government entity program

CAGE number:
802Q6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-14
CAGE Expiration:
2024-09-13

Contact Information

POC:
BROOKE KNIGHT

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115040 STATEWIDE DEBRIS REMOVAL SERVICE EXPIRED 2017-10-18 2022-12-31 - 240 STENSTROM RD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 240 STENSTROM RD., WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2017-01-06 240 STENSTROM RD., WAUCHULA, FL 33873 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009706 TERMINATED 1000000911877 HARDEE 2021-12-27 2042-01-05 $ 1,020.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-09-25
AMENDED ANNUAL REPORT 2023-05-22
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228075.84
Total Face Value Of Loan:
228075.84
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$228,075.84
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,075.84
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,242.56
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $228,075.84
Jobs Reported:
28
Initial Approval Amount:
$218,432
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,432
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,670.93
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $218,426
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State