Search icon

GATEWAY 21 BANKERS CORP - Florida Company Profile

Company Details

Entity Name: GATEWAY 21 BANKERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY 21 BANKERS CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2020 (5 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P20000058973
FEI/EIN Number 85-2373299

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

Address: 7902 WILES RD, 122, CORAL SPRINGS, FL, 33067, UN
Mail Address: 7902 WILES RD, 122, CORAL SPRINGS, FL, 33067, UN
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE CULLEN MARIA S President 7902 WILES RD SUITE 122, CORAL SPRINGS, FL, 33067
FRANK NORMAN Chief Financial Officer 7401 WILES RD - STE. 124, CORAL SPRINGS, FL, 33067
ALLEN MIKHAIL Chairman 7401 WILES RD - STE. 124, CORAL SPRINGS, FL, 33067
GEORGE CULLEN MARIA S Agent 7401 WILES RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 7401 WILES RD, 124, CORAL SPRINGS, FL 33067 -
REVOCATION OF VOLUNTARY DISSOLUT 2023-07-26 - -
VOLUNTARY DISSOLUTION 2023-07-11 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 GEORGE CULLEN, MARIA S -
AMENDMENT 2020-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-25
Revocation of Dissolution 2023-07-26
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-07
Amendment 2020-10-23
Domestic Profit 2020-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State