Search icon

DISTRIBGATES, INC. - Florida Company Profile

Company Details

Entity Name: DISTRIBGATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBGATES, 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: 31 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000094817
FEI/EIN Number 990370382

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

Mail Address: 9471 Baymeadows Road, Suite 404, Jacksonville, FL, 32256, US
Address: 7635 Ashley Park Court, Suite 503-D, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULAN TONY Director 21 RUE CACOVILLE FONDS CACAO 97130 CAPESTE, GUADELOUPE, FWI, XX
BOYER FRANCIS MEsq. Agent BOYER LAW FIRM,P.L., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 7635 Ashley Park Court, Suite 503-D, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2014-01-16 7635 Ashley Park Court, Suite 503-D, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2014-01-16 BOYER, FRANCIS M, Esq. -
AMENDMENT 2013-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000742881 TERMINATED 1000000632667 SEMINOLE 2014-05-28 2034-06-17 $ 3,535.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000613092 TERMINATED 1000000430728 SEMINOLE 2013-02-20 2033-03-27 $ 374.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000879877 TERMINATED 1000000364773 SEMINOLE 2012-10-15 2032-11-28 $ 3,618.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-01-16
Amendment 2013-12-20
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-20
Domestic Profit 2011-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State