W. W. GAY MECHANICAL CONTRACTOR, INC. - Florida Company Profile
Headquarter
Entity Name: | W. W. GAY MECHANICAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2000 (25 years ago) |
Document Number: | 262289 |
FEI/EIN Number | 590977396 |
Address: | 524 STOCKTON STREET, JACKSONVILLE, FL, 32204, US |
Mail Address: | 524 STOCKTON STREET, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Paul | Director | 524 STOCKTON ST, JACKSONVILLE, FL, 32204 |
Jones Paul | Chairman | 524 STOCKTON ST, JACKSONVILLE, FL, 32204 |
COLD KATHLEEN N | Director | ONE INDEPENDENT DR. STE. 2301, JACKSONVILLE, FL, 32202 |
CAMP TRAVIS W | Chief Financial Officer | 524 STOCKTON ST., JACKSONVILLE, FL, 32204 |
Smith Thomas | President | 524 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
COLD KATHLEEN H | Agent | 10151 DEERWOOD PARK BLVD., BLDG 300, JACKSONVILLE, FL, 32256 |
TIPPING PEGGY | Secretary | 524 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
Smith Thomas | Director | 524 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029279 | W.W. GAY CONTROLS AND INTEGRATION | ACTIVE | 2015-03-20 | 2025-12-31 | - | 524 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 10151 DEERWOOD PARK BLVD., BLDG 300, SUITE 300, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-20 | COLD, KATHLEEN H. | - |
AMENDMENT | 2000-04-25 | - | - |
AMENDMENT | 1999-12-28 | - | - |
AMENDMENT | 1998-10-15 | - | - |
REINSTATEMENT | 1996-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1993-10-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joy Ashley, Appellant(s) v. W.W. Gay Mechanical Contractor and Commercial Risk Management, Inc., Appellee(s). | 1D2024-3290 | 2024-12-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joy Ashley |
Role | Appellant |
Status | Active |
Representations | Albert Marroquin |
Name | W. W. GAY MECHANICAL CONTRACTOR, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Carl Crumpler |
Name | COMMERCIAL RISK MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Carl Crumpler |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. William Raymond Holley |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-24 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Hon. William Raymond Holley |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Joy Ashley |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-13 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State