Search icon

GATEWAY INDUSTRIES, INC.

Company Details

Entity Name: GATEWAY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: V55645
FEI/EIN Number 65-0351538
Address: 351 SW Butler Ave, PORT ST. LUCIE, FL 34983
Mail Address: 351 SW Butler Ave, PORT ST. LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MANNA, FRANK S Agent 351 SW Butler Ave, PORT ST. LUCIE, FL 34983

President

Name Role Address
MANNA, FRANK S. President 351 SW Butler Ave, PORT ST. LUCIE, FL 34983

Vice President

Name Role Address
PINAULT, JAMES R Vice President 2700 PLACID AVE, FORT PIERCE, FL 34982

Secretary

Name Role Address
Eastlack, Parker J Secretary 1913 SW Cranberry St, Port St Lucie, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 351 SW Butler Ave, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2016-03-02 351 SW Butler Ave, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 351 SW Butler Ave, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2005-03-05 MANNA, FRANK S No data

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
AMENDED ANNUAL REPORT 2013-07-05
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-08-20
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State