Search icon

SOUTH GATE UTILITIES, INC.

Company Details

Entity Name: SOUTH GATE UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 1999 (25 years ago)
Date of dissolution: 02 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: P99000074834
FEI/EIN Number 593594449
Mail Address: 2335 SANDERS ROAD, NORTHBROOK, IL, 60062
Address: 200 WEATHERSFIELD AVE., ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SPARROW LISA President 2335 SANDERS RD, NORTHBROOK, IL, 60062

SEC;

Name Role Address
STOVER JOHN SEC; 2335 SANDERS RD, NORTHBROOK, IL, 60062

Vice President

Name Role Address
SUDDTH DON Vice President 2335 SANDERS RD, NORTHBROOK, IL, 60062
HOY JOHN Vice President 2335 SANDERS RD, NORTHBROOK, IL, 60062
DURHAM RICK Vice President 2335 SANDERS RD, NORTHBROOK, IL, 60062
LUBERTOZZI STEVEN Vice President 2335 SANDERS ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
MERGER 2015-12-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 487790. MERGER NUMBER 100000156071
REGISTERED AGENT NAME CHANGED 2007-05-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2001-04-27 200 WEATHERSFIELD AVE., ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-17
Reg. Agent Change 2007-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State