Search icon

GATEWORX INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATEWORX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWORX INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000061353
FEI/EIN Number 81-3351560

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

Address: 8323 W. HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Mail Address: P.O. BOX 261806, Tampa, FL, 33685, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINSON JASON D President P.O. BOX 261806, TAMPA, FL, 33685
JENKINSON JASON Agent 126 E. FRONT ST., TRAVERSE CITY, FL, 49684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 8323 W. HILLSBOROUGH AVE, #112, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-01-21 8323 W. HILLSBOROUGH AVE, #112, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2022-01-21 JENKINSON, JASON -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 126 E. FRONT ST., STE 2, TRAVERSE CITY, FL 49684 -
AMENDMENT 2021-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000616472 ACTIVE 23-CC-023980 13TH JUD HILLSBOROUGH FL 2024-08-29 2029-09-25 $23,553.65 PRO ACCESS SYSTEMS, INC., 116 PAUL STREET, ELBURN, ILLINOIS 60119
J23000046581 ACTIVE 1000000941850 HILLSBOROU 2023-01-24 2033-02-01 $ 425.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000448821 ACTIVE 1000000933370 HILLSBOROU 2022-09-14 2042-09-21 $ 7,916.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000421018 ACTIVE 1000000929103 HILLSBOROU 2022-08-30 2042-09-07 $ 15,565.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000547939 ACTIVE 1000000904383 HILLSBOROU 2021-10-20 2041-10-27 $ 4,814.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000272439 ACTIVE 1000000890232 HILLSBOROU 2021-05-26 2041-06-02 $ 17,996.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000156055 TERMINATED 1000000863493 HILLSBOROU 2020-03-05 2040-03-11 $ 12,988.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000745677 TERMINATED 1000000847282 HILLSBOROU 2019-11-05 2039-11-13 $ 8,955.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000077287 TERMINATED 1000000812829 HILLSBOROU 2019-01-25 2039-01-30 $ 4,565.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000668865 TERMINATED 1000000762465 HILLSBOROU 2017-12-07 2037-12-13 $ 9,443.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-01-21
Amendment 2021-08-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-10
Reg. Agent Change 2017-03-03
Domestic Profit 2016-07-22

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65700.00
Total Face Value Of Loan:
65700.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65700
Current Approval Amount:
65700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State