Search icon

GULF FIBRE PRODUCTS CO., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GULF FIBRE PRODUCTS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF FIBRE PRODUCTS 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: 14 Apr 1977 (48 years ago)
Date of dissolution: 24 Jan 1980 (45 years ago)
Last Event: MERGER
Event Date Filed: 24 Jan 1980 (45 years ago)
Document Number: 534678
FEI/EIN Number 591751549

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

Address: 410 WASHINGTON STREET, P.O. BOX 47, CANTONMENT, FL, 33153
Mail Address: 410 WASHINGTON STREET, P.O. BOX 47, CANTONMENT, FL, 33153
ZIP code: 33153
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GULF FIBRE PRODUCTS CO., INC., MISSISSIPPI 203727 MISSISSIPPI
Headquarter of GULF FIBRE PRODUCTS CO., INC., MISSISSIPPI 426805 MISSISSIPPI
Headquarter of GULF FIBRE PRODUCTS CO., INC., ALABAMA 000-752-241 ALABAMA
Headquarter of GULF FIBRE PRODUCTS CO., INC., ALABAMA 000-752-240 ALABAMA

Key Officers & Management

Name Role Address
DALTON, HARRY M. Director 663 GLENDALE DRIVE, ROCK HILL, SC
GREMILLION, ERNEST P. President RT. 2, BOX 26, GULF BREEZE, FL
SNYDER, JOHN P. Vice President 7990 BURSTAFF ROAD, PENSACOLA, FL
COLEMAN, JAMES C. Secretary 4547 LASSASSIER DRIVE, PENSACOLA, FL
GARRISON, FRED E. Treasurer RT. 1, BOS 215, ROCK HILL, SC
DALTON, JAMES G. Director 3064 RIDGEWOOD ROAD, ATLANTA, GA
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 1980-01-24 - MERGING INTO: A NON-QUALIFIED CORPORATION
NAME CHANGE AMENDMENT 1977-04-30 GULF FIBRE PRODUCTS CO., INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13741954 0419700 1979-06-22 410 WASHINGTON ST, Cantonment, FL, 32533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-22
Case Closed 1979-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-07-05
Abatement Due Date 1979-07-13
Nr Instances 1
13740352 0419700 1977-06-14 410 WASHINGTON ST, Cantonment, FL, 32533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-14
Case Closed 1977-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-28
Abatement Due Date 1977-07-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1977-06-28
Abatement Due Date 1977-07-16
Nr Instances 9
13625454 0419700 1975-04-09 410 WASHINGTON STREET, Cantonment, FL, 32533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-09
Case Closed 1975-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1975-04-22
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-04-22
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-04-22
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-04-22
Abatement Due Date 1975-05-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 03 Apr 2025

Sources: Florida Department of State