Entity Name: | SEA GATE ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000089635 |
FEI/EIN Number | 46-1255325 |
Address: | 1846 9TH STREET N., FC-2, NAPLES, FL, 34102 |
Mail Address: | 6378 old mahogany ct, NAPLES, FL, 34109, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
XIAO YING | Agent | 6378 OLD MAHOGANY CT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
XIAO YING | President | 6378 OLD MAHOGANY CT., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
XIAO YING | Director | 6378 OLD MAHOGANY CT., NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104006 | RUBY THAI KITCHEN | EXPIRED | 2012-10-25 | 2017-12-31 | No data | 1846 9TH ST., N. FC-2, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-09-01 | 1846 9TH STREET N., FC-2, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-01 | 1846 9TH STREET N., FC-2, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 1846 9TH STREET N., FC-2, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-18 |
Domestic Profit | 2012-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State