Entity Name: | GATES BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATES BUILDERS, 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: | 24 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000015582 |
FEI/EIN Number |
650564722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27599 RIVER VIEW CENTER BLVD, SUITE 205, BONITA SPRINGS, FL, 34134, US |
Mail Address: | P.O. BOX 2328, BONITA SPRINGS, FL, 34133, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES JOHN A | President | P.O. BOX 2328, BONITA SPRINGS, FL, 34133 |
GATES TODD E | Chairman of the Board | P.O. BOX 2328, BONITA SPRINGS, FL, 34133 |
Gates Todd E | Agent | 27599 Riverview Center Blvd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | Gates, Todd E | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 27599 RIVER VIEW CENTER BLVD, SUITE 205, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 27599 RIVER VIEW CENTER BLVD, SUITE 205, BONITA SPRINGS, FL 34134 | - |
NAME CHANGE AMENDMENT | 2007-05-14 | GATES BUILDERS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000761746 | LAPSED | 11-2045-CA | FL TWENTIETH JUDICIAL CIRCUIT | 2016-11-08 | 2021-12-08 | $359,701.01 | FIFTH THIRD BANK, 13350 METRO PARKWAY, SECOND FLOOR, FT. MYERS, FL 33966 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TODD E. GATES, ET AL., VS FIFTH THIRD BANK, ET AL., | 2D2012-5951 | 2012-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GATES BUILDERS, INC. |
Role | Appellant |
Status | Active |
Name | TODD E. GATES |
Role | Appellant |
Status | Active |
Representations | JON D. PARRISH, ESQ. |
Name | GATES CAPITAL GROUP, L L C |
Role | Appellant |
Status | Active |
Name | GATES MC VEY BUILDERS, INC. |
Role | Appellant |
Status | Active |
Name | ENCORE COMMERCIAL DEVELOPMENT, L.L.C. |
Role | Appellee |
Status | Active |
Name | GATES MC VEY CAPITAL GROUP, LL |
Role | Appellee |
Status | Active |
Name | TAMIAMI PROFESSIONAL CENTER PR |
Role | Appellee |
Status | Active |
Name | JAMES L. MC VEY |
Role | Appellee |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Representations | JAVIER A. PACHECO, ESQ., MICHAEL T. TRAFICANTE, ESQ., JEFFREY S. KANNENSON, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-04 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2012-12-03 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-01-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Tic Cab/ LT/ aa may respond 5 days after service of supplemental action |
Docket Date | 2012-12-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AE'S MOTION TO DISMISS |
On Behalf Of | TODD E. GATES |
Docket Date | 2012-12-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPEAL |
On Behalf Of | FIFTH THIRD BANK |
Docket Date | 2012-12-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | TODD E. GATES |
Docket Date | 2015-03-31 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-03-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-02-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Altenbernd, Kelly |
Docket Date | 2013-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2013-02-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS |
Docket Date | 2013-01-29 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum ~ IN OPPOSITION TO AE'S MOTION TO DISMISS AND ON THE ISSUE OF COLLATERAL EFFECT AA Jon D. Parrish, Esq. 0984329 |
Docket Date | 2013-01-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | TODD E. GATES |
Docket Date | 2013-01-22 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum ~ IN SUPPORT OF MOTION TO DISMISS AE Javier A. Pacheco, Esq. 51368 |
Docket Date | 2012-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TODD E. GATES |
Docket Date | 2012-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 09-CA-13330-CI |
Parties
Name | Safeco Insurance Company of |
Role | Appellant |
Status | Active |
Name | GATES BUILDERS, INC. |
Role | Appellant |
Status | Active |
Representations | Brett D. Divers |
Name | FEDERATED SERVICE PRO LLC |
Role | Appellee |
Status | Active |
Representations | THOMAS F. NEAL, BRANDON J. HELD |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-10-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-08-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO RESPOND |
Docket Date | 2012-06-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR LACK OF PROSECUTION FOR FAILING TO RESPOND TO 5/29 ORDER |
Docket Date | 2012-06-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 7VOL;1BOX IN EXHIBIT ROOM |
Docket Date | 2012-05-29 |
Type | Order |
Subtype | Order |
Description | ORD-Approved ~ 5/24VOL DIS IS APPROVED AND SAFECO IS DISMISSED AS AN AA AND THIS APPEAL SHALL PROCEED AS TO GATES BUILDERS, INC AND FED. SERVICE PRO LLC. IT IS FURTHERORDERED THAT AS THIS COURT ALLOWED THE WITHDRAWAL OF COUNSEL FOR GATES BUILDERS, INC AND A CORP. CANNOT PROCEED PRO SE AND MUST BE REPRESENTED BY COUNSEL, A GATES BUILDERS,INC SHALL RETAIN COUNSEL WHO SHALL FILE A NOTICE OF APPEARANCE W/I 20DAYS. SEE DAYTONA MIGI CORP. V. DAYTONA AUTOMOTIVE FIBERGLASS, INC., 4A7 SO.2D 272 (FLA. 5TH DCA 1982). SEE ALSO TORREY V. LEESBURG REG. MED. CTR., 769 SO.2D 1040(FLA.2000) |
Docket Date | 2012-05-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPRPOVED PER 5/29ORDER |
On Behalf Of | GATES BUILDERS, INC. |
Docket Date | 2012-05-08 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2012-05-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GATES BUILDERS, INC. |
Docket Date | 2012-03-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Kirt R. Posthuma 036372 |
Docket Date | 2012-03-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2012-02-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2012-02-29 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | GATES BUILDERS, INC. |
Docket Date | 2012-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S./ MED |
On Behalf Of | GATES BUILDERS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State