Search icon

GILVESY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GILVESY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILVESY CONSTRUCTION, 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: 03 Dec 1970 (54 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 373596
FEI/EIN Number 591309686

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

Address: 4089 TAMIAMI TRAIL N. A-202, NAPLES, FL, 33940
Mail Address: 4089 TAMIAMI TRAIL N. A-202, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELSH, FRANK J Secretary 8 LISGAR CT, ONT, CAN 00000
WELSH, FRANK J Treasurer 8 LISGAR CT, ONT, CAN 00000
GILVESY, JOHN President RR 2 TILLSONBURG, ONT, CAN 00000
GILVESY, JOHN Director RR 2 TILLSONBURG, ONT, CAN 00000
HAMLIN, ROBERT W. Agent **RESIGNED 05/16/86**, NAPLES, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1985-02-22 4089 TAMIAMI TRAIL N. A-202, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1985-02-22 4089 TAMIAMI TRAIL N. A-202, NAPLES, FL 33940 -
REGISTERED AGENT NAME CHANGED 1984-09-28 HAMLIN, ROBERT W. -
REGISTERED AGENT ADDRESS CHANGED 1984-09-28 **RESIGNED 05/16/86**, NAPLES, FL -
NAME CHANGE AMENDMENT 1970-12-17 GILVESY CONSTRUCTION, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13962055 0420600 1982-10-20 3851 COLLEGE PARKWAY, Ft Myers, FL, 33907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1982-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1982-10-22
Abatement Due Date 1982-10-25
Nr Instances 1
13402060 0418800 1982-09-20 801 LAUREL OAK DR, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-21
Case Closed 1982-10-15

Related Activity

Type Referral
Activity Nr 909058422

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1982-09-30
Abatement Due Date 1982-10-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260552 B05 II
Issuance Date 1982-09-30
Abatement Due Date 1982-10-03
Nr Instances 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1982-09-30
Abatement Due Date 1982-10-03
Nr Instances 5
13458393 0418800 1976-04-21 1520 LEE STREET, Ft Myers, FL, 33901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01003D
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01003E
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01003F
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Nr Instances 1
13364708 0418800 1976-03-11 9000 S TAMIAMI TRAIL, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
13470109 0418800 1974-07-19 7146 ESTERO BOULEVARD, Ft Myers Beach, FL, 33931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1974-07-25
Abatement Due Date 1974-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1974-07-25
Abatement Due Date 1974-07-29
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260552 B01 I
Issuance Date 1974-07-25
Abatement Due Date 1974-07-29
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 10
Citation ID 02001B
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1974-07-25
Abatement Due Date 1974-07-29
Nr Instances 10
Citation ID 02001C
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1974-07-25
Abatement Due Date 1974-07-29
Nr Instances 10
Citation ID 02001D
Citaton Type Other
Standard Cited 19260552 B04
Issuance Date 1974-07-25
Abatement Due Date 1974-07-29
Nr Instances 10
Citation ID 02001E
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1974-07-25
Abatement Due Date 1974-07-29
Nr Instances 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State