Detail by Officer/Registered Agent Name
Florida Profit Corporation
GATEWAY TRAILER PARK, INC.
Filing Information
G14664
59-2265118
12/15/1982
FL
INACTIVE
VOLUNTARY DISSOLUTION
10/17/2021
10/20/2021
Principal Address
Changed: 01/14/2021
29 Mission Lane
Fairview, NC 28730
Fairview, NC 28730
Changed: 01/14/2021
Mailing Address
Changed: 03/30/2019
1863 Buccaneer Drive
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Changed: 03/30/2019
Registered Agent Name & Address
Kimball, Alan
Name Changed: 01/14/2021
Address Changed: 01/14/2021
1863 Buccaneer Drive
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Name Changed: 01/14/2021
Address Changed: 01/14/2021
Officer/Director Detail
Name & Address
Title Secretary
Spivey, Mary A
Title VP
Kimball, Alan R
Title President
SPIVEY, John
Title Secretary
Spivey, Mary A
29 Mission Lane
Fairview, NC 28730
Fairview, NC 28730
Title VP
Kimball, Alan R
1863 Buccaneer Drive
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Title President
SPIVEY, John
29 Mission Lane
Fairview, NC 28730
Fairview, NC 28730
Annual Reports
Report Year | Filed Date |
2019 | 03/30/2019 |
2020 | 04/22/2020 |
2021 | 01/14/2021 |
Document Images