Search icon

GATEWAY MECHANICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATEWAY MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1998 (27 years ago)
Document Number: P98000057475
FEI/EIN Number 593518908
Mail Address: P. O. BOX 1190, CALLAHAN, FL, 32011
Address: 456307 old Dixie highway, Hilliard, FL, 32046, US
ZIP code: 32046
City: Hilliard
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON ROBERT S President 11828 New Kings Rd, Jacksonville, FL, 32219
NELSON ROBERT S Director 11828 New Kings Rd, Jacksonville, FL, 32219
Nelson Christian T Vice President 11828 New Kings Rd, Jacksonville, FL, 32219
Nelson Halston Chief Operating Officer 11828 New Kings Rd, Jacksonville, FL, 32219
Nelson Joseph R Chief Executive Officer 11828 New Kings Rd, Jacksonville, FL, 32219
NELSON ROBERT S Agent 241830 County Road 121, Hilliard, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 456307 old Dixie highway, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 241830 County Road 121, Hilliard, FL 32046 -
CHANGE OF MAILING ADDRESS 2005-01-24 456307 old Dixie highway, Hilliard, FL 32046 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868431 TERMINATED 1000000497070 NASSAU 2013-04-24 2033-05-03 $ 1,493.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State