Search icon

GATEWAY SETTLEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

GATEWAY SETTLEMENT SERVICES, 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: 28 May 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000045101
FEI/EIN Number APPLIED FOR

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

Address: 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
Mail Address: 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODIE SIDNEY Z President 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
BRODIE SIDNEY Z Secretary 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
BRODIE SIDNEY Z Director 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
BRODIE SIDNEY Z Agent 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
BRODIE GERALDINE Vice President 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
BRODIE GERALDINE Treasurer 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126
BRODIE GERALDINE Director 7270 NW 12TH STREET PH-1, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-11
DOCUMENTS PRIOR TO 1997 1996-05-28

Date of last update: 01 May 2025

Sources: Florida Department of State