Search icon

GATEWAY TRANSCRIPTION, INC - Florida Company Profile

Company Details

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

GATEWAY TRANSCRIPTION, 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: 06 Jun 1996 (29 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P96000048860
FEI/EIN Number 650678711

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

Address: 1630 Orleans Ct., Marco Island, FL, 34145, US
Mail Address: 1630 Orleans Ct., Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGAN JENNIFER L. Agent 1630 Orleans Ct., Marco Island, FL, 34145
SAGAN JENNIFER L. Director 1630 Orleans Ct., Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1630 Orleans Ct., Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2013-03-25 1630 Orleans Ct., Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1630 Orleans Ct., Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 1997-04-08 SAGAN, JENNIFER L. -

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State