Search icon

GARDNER-MARTIN ASPHALT CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: GARDNER-MARTIN ASPHALT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDNER-MARTIN ASPHALT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 1956 (69 years ago)
Date of dissolution: 29 Jun 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 1993 (32 years ago)
Document Number: 195027
FEI/EIN Number 590782037

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

Address: 4161 EAST 7TH AVENUE, TAMPA FLA, 33675
Mail Address: P.O. BOX 50054, TAMPA, FL, 33675
ZIP code: 33675
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GARDNER-MARTIN ASPHALT CORP., ALABAMA 000-746-936 ALABAMA

Key Officers & Management

Name Role Address
HYER RAYMOND T President 4161 EAST SEVENTH AVENUE, TAMPA, FL, 33675
HYER RAYMOND T Chairman 4161 EAST SEVENTH AVENUE, TAMPA, FL, 33675
HYER RAYMOND T Director 4161 EAST SEVENTH AVENUE, TAMPA, FL, 33675
RYAN THERESE H Secretary 4161 EAST SEVENTH AVENUE, TAMPA, FL, 33675
RYAN THERESE H Director 4161 EAST SEVENTH AVENUE, TAMPA, FL, 33675
HYER RAYMOND T Agent 4161 EAST 7TH AVENUE, TAMPA, FL, 33675

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-06-29 - -
REINSTATEMENT 1993-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-06 4161 EAST 7TH AVENUE, TAMPA, FL 33675 -
CHANGE OF MAILING ADDRESS 1993-05-06 4161 EAST 7TH AVENUE, TAMPA FLA 33675 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1986-07-24 4161 EAST 7TH AVENUE, TAMPA FLA 33675 -
REGISTERED AGENT NAME CHANGED 1986-07-24 HYER, RAYMOND T -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14101265 0420600 1977-09-15 4001 7TH AVENUE EAST, Tampa, FL, 33605
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-09-16
Case Closed 1978-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 D04 IIIC
Issuance Date 1977-09-30
Abatement Due Date 1977-10-25
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1977-09-30
Abatement Due Date 1977-10-25
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 F01 I
Issuance Date 1977-09-30
Abatement Due Date 1977-10-25
Nr Instances 15
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1977-09-30
Abatement Due Date 1977-10-25
Nr Instances 15
Citation ID 01005
Citaton Type Other
Standard Cited 19101001 J04
Issuance Date 1977-09-30
Abatement Due Date 1977-10-25
Nr Instances 15
13939780 0420600 1976-05-24 4001 E 7TH AVE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1976-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1976-05-27
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 F
Issuance Date 1976-05-27
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-05-27
Abatement Due Date 1976-06-23
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-05-27
Abatement Due Date 1976-06-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-05-27
Abatement Due Date 1976-06-30
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 038008
Issuance Date 1976-05-27
Abatement Due Date 1976-06-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-27
Abatement Due Date 1976-06-30
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State