Search icon

GATES ENERGY PRODUCTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GATES ENERGY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 May 1987 (38 years ago)
Branch of: GATES ENERGY PRODUCTS, INC., COLORADO (Company Number 19871236833)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P14293
FEI/EIN Number 840616777

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

Address: 900 S BRAODWAY, DENVER, CO, 80209, US
Mail Address: P O BOX 5887, DENVER, CO, 80217-5887, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
NELSON JIM Director 900 S. BROADWAY, DENVER, CO, 80209
NELSON JIM Secretary 900 S. BROADWAY, DENVER, CO, 80209
HARRIS B.J. Director 900 SOUTH BROADWAY, DENVER, CO, 80209
HARRIS B.J. President 900 SOUTH BROADWAY, DENVER, CO, 80209
CASTLEMAN CURTIS H Assistant Secretary 900 SOUTH BROADWAY, DENVER, CO
SAMARSINGHE S Treasurer 900 SOUTH BROADWAY, DENVER, CO
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-06-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-06-01 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2000-03-27 900 S BRAODWAY, DENVER, CO 80209 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 900 S BRAODWAY, DENVER, CO 80209 -

Documents

Name Date
Reg. Agent Change 2000-06-01
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18319988 0419700 1989-04-07 U.S. HIGHWAY 441 NORTH, GAINESVILLE, FL, 32602
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1989-04-07
Case Closed 1989-04-28

Related Activity

Type Complaint
Activity Nr 71225957
Health Yes
Type Inspection
Activity Nr 101210615
101210615 0419700 1987-09-10 US #441 NORTH, GAINESVILLE, FL, 32602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-11-30
Case Closed 1989-12-29

Related Activity

Type Complaint
Activity Nr 71225957
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1988-01-05
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1988-01-05
Abatement Due Date 1989-01-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19101000 B01
Issuance Date 1988-01-05
Abatement Due Date 1989-10-08
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1988-01-05
Abatement Due Date 1989-10-08
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1988-01-05
Abatement Due Date 1988-02-08
Nr Instances 3
Nr Exposed 18
101211167 0419700 1987-09-10 US #441 NORTH, GAINESVILLE, FL, 32602
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-09-11
Emphasis N: HAZWASTE
Case Closed 1988-07-29
101779361 0419700 1987-09-10 HIGHWAY 441 NORTH, GAINESVILLE, FL, 32602
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-09-11
Emphasis N: HAZWASTE
Case Closed 1987-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State