Search icon

GATEWAY SUPPORT SERVICES INC.

Company Details

Entity Name: GATEWAY SUPPORT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2014 (10 years ago)
Document Number: P14000068050
FEI/EIN Number 47-1643161
Address: 39873 Hwy 27, Davenport, FL, 33837, US
Mail Address: 39873 Hwy 27, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154865103 2016-12-09 2019-05-01 5508 N 50TH ST STE 20-A, TAMPA, FL, 336104804, US 5508 N 50TH ST STE 20-A, TAMPA, FL, 336104804, US

Contacts

Phone +1 813-857-5084

Authorized person

Name TAMEKA ONEAL
Role PRESIDENT
Phone 8138575084

Taxonomy

Taxonomy Code 104100000X - Social Worker
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 251E00000X
State FL

Agent

Name Role Address
Pontiflet TAMEKA Agent 39873 Hwy 27, Davenport, FL, 33837

President

Name Role Address
Pontiflet TAMEKA President 39873 Hwy 27, Davenport, FL, 33837

Secretary

Name Role Address
Pontiflet TAMEKA Secretary 39873 Hwy 27, Davenport, FL, 33837

Director

Name Role Address
Pontiflet TAMEKA Director 39873 Hwy 27, Davenport, FL, 33837

Vice President

Name Role Address
pontiflet TAMEKA Vice President 39873 Hwy 27, Davenport, FL, 33837

Treasurer

Name Role Address
pontiflet TAMEKA Treasurer 39873 Hwy 27, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108739 GATEWAY HOME HEALTH EXPIRED 2018-10-04 2023-12-31 No data 5508 N 50TH SUITE A, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 39873 Hwy 27, 432, Davenport, FL 33837 No data
CHANGE OF MAILING ADDRESS 2023-04-06 39873 Hwy 27, 432, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 39873 Hwy 27, 432, Davenport, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2021-04-08 Pontiflet, TAMEKA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000057699 TERMINATED 1000000872880 HILLSBOROU 2021-01-20 2031-02-10 $ 850.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State