Search icon

GATEWAY COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GATEWAY COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY COMMUNICATIONS, 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: 29 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: S48508
FEI/EIN Number 650266305

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1121 S. MILITARY TRAIL, #422, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1121 S. MILITARY TRAIL, #422, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTIS JAMES President 1121 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Portis James Agent 1121 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1121 S. MILITARY TRAIL, #422, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-03-28 1121 S. MILITARY TRAIL, #422, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1121 S. MILITARY TRAIL, #422, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-11-11 Portis, James -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000466656 ACTIVE 1000000943350 BROWARD 2023-09-29 2043-10-04 $ 1,571.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000420251 TERMINATED 1000000898537 BROWARD 2021-08-12 2041-08-18 $ 24,284.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000400339 TERMINATED 1000000869801 BROWARD 2020-12-07 2040-12-09 $ 34,598.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000746718 ACTIVE 1000000634833 BROWARD 2014-05-30 2034-06-17 $ 5,541.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000503804 TERMINATED 1000000603382 BROWARD 2014-03-27 2034-05-01 $ 4,624.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001390948 TERMINATED 1000000526783 BROWARD 2013-09-05 2033-09-12 $ 4,508.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000030693 TERMINATED 1000000404454 BROWARD 2012-12-26 2023-01-02 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000030685 TERMINATED 1000000404439 BROWARD 2012-12-26 2033-01-02 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000648011 TERMINATED 1000000174932 BROWARD 2010-06-03 2030-06-09 $ 350.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09002237195 LAPSED 07-9477-COSO BROWARD COUNTY COURT 2009-11-10 2014-12-14 $15,174.27 GRAYBAR ELECTRIC COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-25
REINSTATEMENT 2022-11-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174118700 2021-03-30 0455 PPP 1301 W Copans Rd N/A, Pompano Beach, FL, 33064-2203
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120778
Loan Approval Amount (current) 120778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-2203
Project Congressional District FL-23
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121333.91
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State