Search icon

DRAGON GATE USA INC

Company Details

Entity Name: DRAGON GATE USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000032236
FEI/EIN Number 264644079
Address: 11125 PARK BLVD, STE 104-225, SEMINOLE, FL, 33772
Mail Address: P O BOX 1715, LARGO, FL, 33779
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ROHRET & ASSOCIATES, INC. Agent

President

Name Role Address
SATOSHI OJI President 5433 WESTHEIMER RD STE 745, HOUSTON, TX, 77056

Treasurer

Name Role Address
SATOSHI OJI Treasurer 5433 WESTHEIMER RD STE 745, HOUSTON, TX, 77056

Vice President

Name Role Address
SAPOLSKY GABE Vice President 102 DRENNEN ROAD STE B-4, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 11125 PARK BLVD, STE 104-225, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2012-05-01 11125 PARK BLVD, STE 104-225, SEMINOLE, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 ROHRET & ASSOCIATES No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 11125 PARK BLVD, SUITE 104-225, SEMINOLE, FL 33772 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001033037 ACTIVE 1000000389362 ORANGE 2012-11-19 2032-12-19 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State