Search icon

SEA GATE ENTERPRISE, INC.

Company Details

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

Agent

Name Role Address
XIAO YING Agent 6378 OLD MAHOGANY CT, NAPLES, FL, 34109

President

Name Role Address
XIAO YING President 6378 OLD MAHOGANY CT., NAPLES, FL, 34109

Director

Name Role Address
XIAO YING Director 6378 OLD MAHOGANY CT., NAPLES, FL, 34109

Fictitious Names

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

Events

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

Documents

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