Search icon

PETRO GATE, INC. - Florida Company Profile

Company Details

Entity Name: PETRO GATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRO GATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 1997 (28 years ago)
Document Number: P97000058008
FEI/EIN Number 650764723

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

Address: 3825 TOLLGATE BLVD., NAPLES, FL, 34114, UN
Mail Address: 3825 TOLLGATE BLVD., NAPLES, 34114, UN
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGHERI BEHNAM President 3825 TOLLGATE BLVD., NAPLES, 34114
BAGHERI BEN Agent 3825 TOLLGATE BLVD., NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-11 3825 TOLLGATE BLVD., NAPLES, FL 34114 UN -
REGISTERED AGENT NAME CHANGED 2020-02-11 BAGHERI, BEN -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 3825 TOLLGATE BLVD., NAPLES, FL 34114 UN -
REGISTERED AGENT ADDRESS CHANGED 2002-01-04 3825 TOLLGATE BLVD., NAPLES, FL 34114 -
NAME CHANGE AMENDMENT 1997-08-18 PETRO GATE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000496415 TERMINATED 1000000441562 COLLIER 2013-02-04 2033-02-27 $ 2,601.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1043357805 2020-05-01 0455 PPP 3825 Tollgate Blvd., Naples, FL, 34114
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10535
Loan Approval Amount (current) 10535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Naples, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10641.5
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State