Search icon

GULF PAVING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GULF PAVING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF PAVING COMPANY, 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: 22 May 1964 (61 years ago)
Date of dissolution: 11 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: 281702
FEI/EIN Number 591052626

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

Address: 3460 METRO PARKWAY, FT. MYERS, FL, 33916, US
Mail Address: GULF PAVING COMPANY, P.O. BOX 1584, FT. MYERS, FL, 33902-1584, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lause John T Vice President PO Box 1584, ST. MYERS, FL, 33902
LAUSE, TIMOTHY B. President P. O. Box 1584, FORT MYERS, FL, 33902
LAUSE, TIMOTHY B. Agent 3460 METRO PARKWAY, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 3460 METRO PARKWAY, FT. MYERS, FL 33916 -
NAME CHANGE AMENDMENT 2010-03-04 GULF PAVING COMPANY, INC. -
CHANGE OF MAILING ADDRESS 1994-04-29 3460 METRO PARKWAY, FT. MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 1993-02-23 3460 METRO PARKWAY, FT. MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000370746 TERMINATED 16 CA 000030 20TH JUD CIR LEE CO. 2016-05-24 2021-06-14 $44,354.44 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 1501 BELVEDERE ROAD, WEST PALM BEACH, FLORIDA 33406
J13000915539 TERMINATED 2013-60CC HENDRY COUNTY COURT 2013-04-10 2018-05-13 $15,038.90 JUAN BETANCOR D/B/A ABC TRANSFER, INC., 307 EAST AZTEC, CLEWISTON, FLORIDA 33440
J13000915513 TERMINATED 2013-59CC HENDRY COUNTY COURT 2013-04-10 2018-05-13 $15,926.43 JUAN BETANCOR D/B/A ABC TRANSFER, INC., 307 EAST AZTEC, CLEWISTON, FLORIDA 33440
J13000584855 TERMINATED 1000000480530 LEE 2013-03-04 2033-03-13 $ 47,105.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000458159 TERMINATED 1000000442212 LEE 2013-02-05 2033-02-20 $ 21,986.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000496621 TERMINATED 1000000442218 LEE 2013-01-31 2023-02-27 $ 6,011.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000478506 LAPSED 12-SC-000199 20TH JUDICIAL, SMALL CLAIMS 2012-04-27 2017-06-18 $3,817.00 SUN NESTS, INC., 4957 VICEROY ST., UNIT 205, CAPE CORAL, FLORIDA 33904

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-11
ANNUAL REPORT 2014-04-11
Off/Dir Resignation 2013-08-30
ANNUAL REPORT 2013-03-07
Off/Dir Resignation 2013-02-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-12
Reg. Agent Change 2010-09-15
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315357988 0418800 2011-11-02 1101 NORTH 15TH STREET, IMMOKALEE, FL, 34142
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-11-02
Emphasis N: TRENCH
Case Closed 2016-01-01

Related Activity

Type Referral
Activity Nr 202883880
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2012-04-09
Abatement Due Date 2012-04-26
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State