Search icon

GULFSIDE SUPPLY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULFSIDE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSIDE SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 1973 (52 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: 417780
FEI/EIN Number 591431473

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

Address: 2900 7TH AVENUE EAST, SUITE 200, TAMPA, FL, 33605, US
Mail Address: 2900 7TH AVENUE EAST, SUITE 200, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
703211
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001052368
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-914-575
State:
ALABAMA
Type:
Headquarter of
Company Number:
3777063
State:
NEW YORK
Type:
Headquarter of
Company Number:
3b9f540b-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0710899
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20051209670
State:
COLORADO
Type:
Headquarter of
Company Number:
1184829
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4545037
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64273094
State:
ILLINOIS

Key Officers & Management

Name Role Address
RESCH JAMES S Chief Executive Officer 2900 7TH AVENUE EAST, TAMPA, FL, 33605
RESCH BRADLEY J President 2900 7TH AVENUE EAST, TAMPA, FL, 33605
RESCH MOLLY A Director 2900 7TH AVENUE EAST, TAMPA, FL, 33605
RICH STEPHANIE A Director 2900 7TH AVENUE EAST, TAMPA, FL, 33605
BUHLER JILL M Director 2900 7TH AVENUE EAST, TAMPA, FL, 33605
RESCH JAMES S Agent 2900 7TH AVENUE EAST, TAMPA, FL, 33605
RESCH BRADLEY J Director 2900 7TH AVENUE EAST, TAMPA, FL, 33605

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001299638
Phone:
813-636-9808

Latest Filings

Form type:
SC TO-T/A
Filing date:
2004-09-22
File:
Form type:
SC TO-T/A
Filing date:
2004-09-13
File:
Form type:
CORRESP
Filing date:
2004-09-03
File:
Form type:
SC TO-T/A
Filing date:
2004-08-31
File:
Form type:
CORRESP
Filing date:
2004-08-31
File:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
09VH3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-01-25

Contact Information

POC:
PETER G. NAZARETIAN

Legal Entity Identifier

LEI Number:
5493009BEGVKVXE2HW08

Registration Details:

Initial Registration Date:
2018-09-25
Next Renewal Date:
2020-09-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053205 GULFSIDE SUPPLY, INC. DBA SQUARE DEAL BUILDING SUPPLY EXPIRED 2019-04-29 2024-12-31 - 2900 E 7TH AVE STE 200, TAMPA, FL, 33605
G19000049837 SQUARE DEAL BUILDING SUPPLY EXPIRED 2019-04-23 2024-12-31 - 2900 E 7TH AVE STE 200, TAMPA, FL, 33605
G18000105873 KIMAL LUMBER ACTIVE 2018-09-26 2028-12-31 - 2900 E 7TH AVE STE 200, TAMPA, FL, 33605
G10000010089 GULFEAGLE SUPPLY ACTIVE 2010-02-01 2025-12-31 - 2900 E 7TH AVENUE, SUITE 200, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
MERGER 2018-09-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000185735
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 2900 7TH AVENUE EAST, SUITE 200, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2010-01-19 2900 7TH AVENUE EAST, SUITE 200, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-19 2900 7TH AVENUE EAST, SUITE 200, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2006-01-13 RESCH, JAMES S -
MERGER 2005-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052061
AMENDMENT 2000-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000326604 TERMINATED 1000000469855 HILLSBOROU 2013-01-30 2033-02-06 $ 305,194.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
GULFSIDE SUPPLY, INC., etc., VS UPGRADE GENERAL CONTRACTORS, INC., etc., et al., 3D2022-1060 2022-06-21 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9315 CC

Parties

Name GULFSIDE SUPPLY, INC.
Role Appellant
Status Active
Representations Alan M. Blose
Name JUAN GARCIA, CORP
Role Appellee
Status Active
Name UPGRADE GENERAL CONTRACTORS, INC
Role Appellee
Status Active
Representations Andrew T. Trailor
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 21, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2022-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 1, 2022.
GMT CONSTRUCTION, INC., AND RONALD SMITH, VS GULFSIDE SUPPLY, INC., etc., 3D2012-0732 2012-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-25787

Parties

Name GMT CONSTRUCTION, INC.
Role Appellant
Status Active
Name RONALD SMITH
Role Appellant
Status Active
Representations STUART A. TELLER, EJOLA C. COOK
Name GULFSIDE SUPPLY, INC.
Role Appellee
Status Active
Representations Andrew T. Trailor
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-06-24
Type Response
Subtype Response
Description RESPONSE ~ response to mot for rehearing
On Behalf Of RONALD SMITH
Docket Date 2013-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is conditionally granted upon prevailing below.Appellee¿s motion to tax attorney¿s fees and costs is denied.SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-06-03
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of RONALD SMITH
Docket Date 2013-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RONALD SMITH
Docket Date 2013-05-15
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to strike aa reply brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-05-15
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to strike answer brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-05-14
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants¿ motion to strike is hereby denied. SUAREZ and SALTER, JJ., concur.ROTHENBERG, JJ., would deny without prejudice to raise at oral argument.Upon consideration, appellants¿ motion to continue oral argument is hereby denied as moot.
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-05-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of RONALD SMITH
Docket Date 2013-05-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ answer brief
On Behalf Of RONALD SMITH
Docket Date 2013-04-22
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for award of attorney's fees and costs
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including May 6, 2013.
Docket Date 2013-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RONALD SMITH
Docket Date 2013-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RONALD SMITH
Docket Date 2013-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Ejola Cook 10327
Docket Date 2013-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-03-25
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including March 30, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2013-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2012-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2012-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2012-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's initial brief is hereby denied.SUAREZ, CORTIÑAS and EMAS, JJ., concur.
Docket Date 2012-10-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of RONALD SMITH
Docket Date 2012-09-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' September 5, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2012-09-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ initial brief
On Behalf Of GULFSIDE SUPPLY, INC.
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD SMITH
Docket Date 2012-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of RONALD SMITH
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD SMITH
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD SMITH
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD SMITH
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including July 31, 2012.
Docket Date 2012-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD SMITH
Docket Date 2012-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volume.
Docket Date 2012-06-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants' motion to extend the time for filing of the record on appeal is granted. The clerk of the circuit court is granted to and including July 11, 2012 to file the index to the record on appeal. Appellants' initial brief is due thirty (30) days thereafter.
Docket Date 2012-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file record on appeal
On Behalf Of RONALD SMITH
Docket Date 2012-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD SMITH

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
Merger 2018-09-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG82ATP070013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-273.20
Base And Exercised Options Value:
-273.20
Base And All Options Value:
-273.20
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-01-23
Description:
CEDAR ROOFING SHINGLES-SHOP ROOF MEDIUM, CLASS B FIRE TREATED (TYPE IV BUILDING)
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-06
Type:
Referral
Address:
11196 HUGHEY KIMAL DR, VENICE, FL, 34292
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-24
Type:
Referral
Address:
4241 SW 70 COURT, MIAMI, FL, 33155
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-24
Type:
Complaint
Address:
4241 SW 70 COURT, MIAMI, FL, 33155
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-28
Type:
Referral
Address:
5260 NE 18TH TERR, FT LAUDERDALE, FL, 33308
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-02-09
Type:
Accident
Address:
201 7TH AVENUE, INDIALANTIC, FL, 32903
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
GULFEAGLE SUPPLY
Carrier Operation:
Interstate
Fax:
(813) 241-6870
Add Date:
1986-10-21
Operation Classification:
Private(Property)
power Units:
210
Drivers:
127
Inspections:
328
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State