Search icon

GATEWAY UROLOGICAL, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY UROLOGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY UROLOGICAL, 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: 11 Aug 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000062164
FEI/EIN Number 650668410

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

Address: P.O. BOX 14096, NORTH PALM BEACH, FL, 33408, US
Mail Address: P.O. BOX 14096, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSER MARY Director 5305 GREENWOOD AVE, STE 206, WEST PALM BEACH, FL, 33407
D'ANGELO JOSEPH V Agent 3107 STIRLING RD STE 201, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 P.O. BOX 14096, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2006-02-10 P.O. BOX 14096, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 3107 STIRLING RD STE 201, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2000-04-23 D'ANGELO, JOSEPH V -

Documents

Name Date
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-07-07
ANNUAL REPORT 1997-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State