Search icon

MAINGATE GC, INC. - Florida Company Profile

Company Details

Entity Name: MAINGATE GC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAINGATE GC, 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: 19 Nov 1996 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000094387
FEI/EIN Number 593417160

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

Address: 1069 W. MORSE BLVD, WINTER PARK, FL, 32789, US
Mail Address: 1069 W. MORSE BLVD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLM ERIC Director 1069 W. MORSE BLVD, WINTER PARK, FL, 32789
HOLM ERIC Agent 1069 W. MORSE BLVD, WINER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1069 W. MORSE BLVD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-01-04 1069 W. MORSE BLVD, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1069 W. MORSE BLVD, WINER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1999-02-25 HOLM, ERIC -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State