Search icon

GATEWAY GROUP OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY GROUP OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY GROUP OF LAKELAND, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000012998
FEI/EIN Number 593297782

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

Address: 419 NORTH INGRAHAM AVE., LAKELAND, FL, 33801-2030, US
Mail Address: P.O. BOX 92019, LAKELAND, FL, 33804-2019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON KEVIN B President 7410 EL ENCANTO CT. APT. 168, TAMPA, FL, 33617
DAVIS JOHN Vice President 303 WEST CRESCENT DRIVE, LAKELAND, FL, 33805
JOHNSON KIMBERLY D Vice President P.O. BOX 955 N/A, EATON PARK, FL, 33840
RANKINE PAMELA E Treasurer 2015 DEERFIELD, LAKELAND, FL, 33813
NELSON KEVIN B Agent 7410 EL ENCANTO CT. APT. 168, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1997-02-28 GATEWAY GROUP OF LAKELAND, INC. -
NAME CHANGE AMENDMENT 1996-12-03 LVH/GATEWAY-FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-05 7410 EL ENCANTO CT. APT. 168, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-05 419 NORTH INGRAHAM AVE., LAKELAND, FL 33801-2030 -
CHANGE OF MAILING ADDRESS 1996-04-05 419 NORTH INGRAHAM AVE., LAKELAND, FL 33801-2030 -
REGISTERED AGENT NAME CHANGED 1996-04-05 NELSON, KEVIN B -

Documents

Name Date
Off/Dir Resignation 1999-12-15
AMENDMENT AND NAME CHANGE 1997-02-28
ANNUAL REPORT 1996-07-15
ANNUAL REPORT 1996-04-05
DOCUMENTS PRIOR TO 1997 1995-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State