Search icon

GATEWAY PIPE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY PIPE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY PIPE & SUPPLY, 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: 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: 10 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000092631
FEI/EIN Number 431589291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4001 GULF SHORE BLVD, SUITE 901, NAPLES, FL, 34103, US
Mail Address: 4001 Gulf Shore Blvd, Suite 901, Naples, FL, 34101, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY PIPE & SUPPLY, INC. PROFIT-SHARING PLAN B 2018 431589291 2020-07-10 GATEWAY PIPE & SUPPLY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 423500
Sponsor’s telephone number 6186326770
Plan sponsor’s mailing address 4001 GULF SHORE BLVD N UNIT 901, NAPLES, FL, 34103
Plan sponsor’s address 4001 GULF SHORE BLVD N UNIT 901, NAPLES, FL, 34103

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Key Officers & Management

Name Role Address
LAKOWSKI GARY F President 4001 GULF SHORE BLVD STE 901, NAPLES, FL, 34103
EVERSGERD JULIUS Vice President 1131 RUTHERFORD RIDGE, OFALLON, IL, 62269
LAKOWSKI GARY F Agent 4001 GULF SHORE BLVD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-25 4001 GULF SHORE BLVD, SUITE 901, NAPLES, FL 34103 -
REINSTATEMENT 2016-04-21 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 LAKOWSKI, GARY F -
PENDING REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-04-21
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-06-21
Domestic Profit 2009-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State