Search icon

GATES ENTERPRISES & CONCEPTS INC

Company Details

Entity Name: GATES ENTERPRISES & CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1998 (27 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: P98000067442
FEI/EIN Number NOT APPLICABLE
Address: 9911 CARDY STREET, NEW PORT RICHEY, FL, 34654
Mail Address: 9911 CARDY STREET, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GATES, STEVEN C. Agent 9911 CARDY STREET, NEW PORT RICHEY, FL, 34564

President

Name Role Address
GATES STEVEN C President 9911 CARAY STREET, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
GATES JARED Vice President 3142 LENWOOD DR, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
GATES ADAM Treasurer 3142 LENWOOD DR, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
GATES RICK Secretary 6942 WESTEND AVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-07 9911 CARDY STREET, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2002-03-07 9911 CARDY STREET, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 9911 CARDY STREET, NEW PORT RICHEY, FL 34564 No data
REGISTERED AGENT NAME CHANGED 2001-05-23 GATES, STEVEN C. No data

Documents

Name Date
Voluntary Dissolution 2011-04-11
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State