Search icon

GATEWAY CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY CONSULTING GROUP, 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: 31 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000109126
FEI/EIN Number 650788996

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

Address: 7540 SW 54TH AVE, MIAMI, FL, 33143
Mail Address: 7540 SW 54TH AVE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPLIN JAY M President 7540 SW 54 AVENUE, MIAMI, FL, 33143
CAPLIN JAY M Agent 7540 SW 54TH AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2002-12-16 CAPLIN, JAY M -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 7540 SW 54TH AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1999-04-13 7540 SW 54TH AVE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-13 7540 SW 54TH AVE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State