Detail by Officer/Registered Agent Name
Florida Profit Corporation
GATEWAY SHOPPING CENTER CORP.
Filing Information
158723
26-6790022
08/05/1949
FL
INACTIVE
VOLUNTARY DISSOLUTION
09/14/2023
NONE
Principal Address
Changed: 02/06/2023
1926 E. Sunrise Blvd
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Changed: 02/06/2023
Mailing Address
Changed: 02/06/2023
1926 E. Sunrise Blvd
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Changed: 02/06/2023
Registered Agent Name & Address
STURGIS, JAIME
Name Changed: 02/06/2023
Address Changed: 02/06/2023
1926 E. Sunrise Blvd
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Name Changed: 02/06/2023
Address Changed: 02/06/2023
Officer/Director Detail
Name & Address
Title Director
WOODSON, DENNIS
Title Director, President, Treasurer
STURGIS, JAIME
Title Director, VP, Secretary
Steiner, Michael
Title Director
Levine, Randy
Title Director
WOODSON, DENNIS
2923 COVE TRAIL
WINTER PARK, FL 32789-1159
WINTER PARK, FL 32789-1159
Title Director, President, Treasurer
STURGIS, JAIME
1926 E. Sunrise Blvd
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Title Director, VP, Secretary
Steiner, Michael
400 Holiday Drive
Hallandale Beach, FL 33009
Hallandale Beach, FL 33009
Title Director
Levine, Randy
20533 Biscayne Blvd #4218
Aventura, FL 33180
Aventura, FL 33180
Annual Reports
Report Year | Filed Date |
2021 | 02/20/2021 |
2022 | 04/06/2022 |
2023 | 02/06/2023 |
Document Images