Search icon

GATEWAY BIO-NUTRIENTS, INC.

Company Details

Entity Name: GATEWAY BIO-NUTRIENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1998 (27 years ago)
Date of dissolution: 17 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: P98000055387
FEI/EIN Number 593517754
Address: 324 NORTH 14TH AVENUE, JACKSONVILLE, FL, 32250, US
Mail Address: 324 NORTH 14TH AVENUE, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HADSOCK NAT Agent 21824 NW 28TH AVE, ALACHUA, FL, 32615

President

Name Role Address
JONES HERMAN O President 324 N 14TH AVE, JACKSONVILLE, FL, 32250

Director

Name Role Address
JONES HERMAN O Director 324 N 14TH AVE, JACKSONVILLE, FL, 32250
JONES BETH S Director 324 N 14TH AVE, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
JONES BETH S Secretary 324 N 14TH AVE, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
JONES BETH S Treasurer 324 N 14TH AVE, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-28 HADSOCK, NAT No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-28 21824 NW 28TH AVE, ALACHUA, FL 32615 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 324 NORTH 14TH AVENUE, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 1999-04-22 324 NORTH 14TH AVENUE, JACKSONVILLE, FL 32250 No data

Documents

Name Date
CORAPVDWN 2008-04-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State