Entity Name: | GATEWAY CAPITAL DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GATEWAY CAPITAL DEVELOPMENT, 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: | 23 Mar 1998 (27 years ago) |
Document Number: | P98000027125 |
FEI/EIN Number |
593503294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL, 32225, US |
Mail Address: | P O BOX 330499, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITCAIRN JAMES R | Director | 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL, 32225 |
PITCAIRN JAMES R | Agent | 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 1392 MOSS CREEK DRIVE, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-03 | PITCAIRN, JAMES R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State