Search icon

GULF TANK & FABRICATING CO., INC. - Florida Company Profile

Company Details

Entity Name: GULF TANK & FABRICATING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF TANK & FABRICATING CO., 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: 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 Nov 1958 (66 years ago)
Date of dissolution: 14 Jul 1988 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Jul 1988 (37 years ago)
Document Number: 216827
FEI/EIN Number 590843591

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

Address: 2715 CHEROKEE ROAD, P O DRAWER "A", TUSCALOOSA, AL, 35404
Mail Address: 2715 CHEROKEE ROAD, P O DRAWER "A", TUSCALOOSA, AL, 35404
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER, CHARLES A Treasurer 2715 CHEROKEE RD, TUSCALOOSA, AL 00000
SNYDER, CHARLES A Secretary 2715 CHEROKEE RD, TUSCALOOSA, AL 00000
SNYDER, CHARLES A Director 2715 CHEROKEE RD, TUSCALOOSA, AL 00000
LAWRENCE, JOHN H Vice President 121 HILLSDALE RD, TUSCALOOSA, AL 00000
LAWRENCE, JOHN H Director 121 HILLSDALE RD, TUSCALOOSA, AL 00000
ALLEN, W O Vice President 2223 LANE CIR, SYLACAUGA, AL 00000
ALLEN, W O Director 2223 LANE CIR, SYLACAUGA, AL 00000
WYATT, T B VMD 2804 STANFORD RD., PANAMA CITY, FL 00000
WYATT, TERRENCE B. Agent 2804 STANFORD RD., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-01 2715 CHEROKEE ROAD, P O DRAWER "A", TUSCALOOSA, AL 35404 -
CHANGE OF MAILING ADDRESS 1987-06-01 2715 CHEROKEE ROAD, P O DRAWER "A", TUSCALOOSA, AL 35404 -
REGISTERED AGENT NAME CHANGED 1986-07-11 WYATT, TERRENCE B. -
REGISTERED AGENT ADDRESS CHANGED 1986-07-11 2804 STANFORD RD., **RESIGNED 06/09/87**, PANAMA CITY, FL 32405 -
NAME CHANGE AMENDMENT 1970-05-08 GULF TANK & FABRICATING CO., INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13745310 0419700 1983-01-18 BAY LINE INDUSTRIAL PARK HWY, Panama City, FL, 32401
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-01-21
13701990 0419700 1982-10-19 BAY LINE INDUSTRIAL PK HWY 231, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-10-21
Case Closed 1983-10-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1982-11-18
Abatement Due Date 1982-11-29
Nr Instances 7
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-11-18
Abatement Due Date 1982-11-29
Nr Instances 7
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-11-18
Abatement Due Date 1982-11-30
Nr Instances 7
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-11-18
Abatement Due Date 1982-12-22
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-11-18
Abatement Due Date 1982-12-22
Nr Instances 3
13710637 0419700 1980-07-10 BAY LINE INDUSTRIAL PARK HWY 2, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-10
Case Closed 1980-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1980-07-22
Abatement Due Date 1980-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-07-22
Abatement Due Date 1980-07-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-07-22
Abatement Due Date 1980-08-26
Nr Instances 1
13676374 0419700 1979-05-31 BAY LINE INDUSTRIAL PARK HWY, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1979-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-06-14
Abatement Due Date 1979-05-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1979-06-14
Abatement Due Date 1979-06-17
Nr Instances 2
13674718 0419700 1977-05-17 BAY LINE INDUSTRIAL PARK HWY 2, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1977-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 B06 VI
Issuance Date 1977-05-24
Abatement Due Date 1977-06-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-05-24
Abatement Due Date 1977-06-01
Nr Instances 1
13682141 0419700 1976-06-25 HWY 231 ACROSS FROM SEARS MALL, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-25
Case Closed 1976-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 011017
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1976-07-06
Abatement Due Date 1976-07-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State