Search icon

GATE PROS INC.

Company Details

Entity Name: GATE PROS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2014 (11 years ago)
Document Number: P14000008189
FEI/EIN Number 46-4656631
Address: 2550 US HWY 17 S, WAUCHULA, FL, 33873, US
Mail Address: 2550 US HWY 17 S, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
HAND RANDALL M Agent 3540 STATE ROAD 64 W, WAUCHULA, FL, 33873

President

Name Role Address
KNIGHT CHAD J President 243 HILLCREST DRIVE, AVON PARK, FL, 33825

Vice President

Name Role Address
HAND JUSTIN D Vice President 30810 SR 70 EAST, MYAKKA CITY, FL, 34251

Secretary

Name Role Address
HAND RANDALL M Secretary 3540 STATE ROAD 64 W, WAUCHULA, FL, 33873

Treasurer

Name Role Address
HAND RANDALL M Treasurer 3540 STATE ROAD 64 W, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 2550 US HWY 17 S, WAUCHULA, FL 33873 No data
CHANGE OF MAILING ADDRESS 2019-03-13 2550 US HWY 17 S, WAUCHULA, FL 33873 No data

Court Cases

Title Case Number Docket Date Status
MARTIN SURAK VS GATE PROS 2D2021-3760 2021-12-06 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2021 SC 003319 NC

Parties

Name MARTIN SURAK
Role Appellant
Status Active
Name GATE PROS INC.
Role Appellee
Status Active
Name Hon. Erika Quartermaine
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-02
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s December 7, 2021, fee order and the January 4, 2022, order which required the appellant submit an amended notice of appeal with a certificate of service.
Docket Date 2022-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Smith
Docket Date 2022-01-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RE PAYMENT OF RECORD
On Behalf Of SARASOTA CLERK
Docket Date 2022-01-04
Type Order
Subtype Order
Description Miscellaneous Order ~ A copy of every filing in this court must be sent to the opposing party or attorney, and the filing must contain a certificate of service with the name, mailing address, and address used for service. The notice of appeal does not contain a certificate of service, and Appellant's compliance with this court's December 7, 2021, order is overdue. Within ten days, Appellant shall file an amended notice of appeal with a certificate of service or this case will be subject to dismissal without further notice.
Docket Date 2021-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARTIN SURAK
Docket Date 2021-12-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State