Search icon

KINGSGATE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: KINGSGATE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGSGATE DEVELOPMENT, 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: 14 Jul 1994 (31 years ago)
Date of dissolution: 17 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2003 (22 years ago)
Document Number: P94000052146
FEI/EIN Number 593255459

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

Address: 4307 N RIDGE ROAD, LOCKPORT, NY, 14094
Mail Address: 4307 N RIDGE ROAD, LOCKPORT, NY, 14094
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DONALD S Director 4307 N RIDGE RD, LOCKPORT, NY, 14094
ECKEL DAVID C Agent 3840 MARINERS WAY, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-01 4307 N RIDGE ROAD, LOCKPORT, NY 14094 -
REGISTERED AGENT NAME CHANGED 2001-03-01 ECKEL, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 3840 MARINERS WAY, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2001-03-01 4307 N RIDGE ROAD, LOCKPORT, NY 14094 -
REINSTATEMENT 1996-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2003-06-17
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State