Search icon

NEWARK GATEWAY TRAVEL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: NEWARK GATEWAY TRAVEL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWARK GATEWAY TRAVEL 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: 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: 03 Oct 2011 (13 years ago)
Date of dissolution: 12 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2022 (3 years ago)
Document Number: P11000086351
FEI/EIN Number 223614674

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

Address: 30402 Tristania Court, Wesley Chapel, FL, 33543, US
Mail Address: 30402 Tristania Court, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALANGA CHRISTINA President 30402 Tristania Court, Wesley Chapel, FL, 33543
MALANGA CHRISTINA Agent 30402 Tristania Court, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 30402 Tristania Court, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2020-01-19 30402 Tristania Court, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 30402 Tristania Court, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2016-06-16 MALANGA, CHRISTINA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-06-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State