Search icon

AUTOMATED GATE SYSTEMS, INC. - Florida Company Profile

Company Details

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

AUTOMATED GATE SYSTEMS, 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: 22 Aug 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000072850
FEI/EIN Number 593466901

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

Address: 303 Curry Sreet, Wildwood, FL, 34785, US
Mail Address: 303 Curry Sreet, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CHARLES J President 303 Curry Sreet, Wildwood, FL, 34785
Lewis Chuck DJr. Agent 303 Curry Sreet, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 303 Curry Sreet, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2018-11-09 303 Curry Sreet, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 303 Curry Sreet, Wildwood, FL 34785 -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 Lewis, Chuck D, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000693394 ACTIVE 1000000724302 ORANGE 2016-10-17 2026-10-26 $ 845.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001056791 ACTIVE 1000000694076 ORANGE 2015-09-16 2025-12-04 $ 2,174.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000841485 LAPSED 1000000616066 ORANGE 2014-04-25 2024-08-01 $ 1,515.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092470 TERMINATED 1000000378932 ORANGE 2012-11-30 2022-12-28 $ 537.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2018-11-09
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2014-09-16
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-09-25
REINSTATEMENT 2011-09-27
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State