Search icon

GAGNE WALLCOVERING, INC. - Florida Company Profile

Company Details

Entity Name: GAGNE WALLCOVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAGNE WALLCOVERING, 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: 29 Sep 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 547911
FEI/EIN Number 591767171

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

Address: 2035 CALUMET ST, CLEARWATER, FL, 33765
Mail Address: 2035 CALUMET ST, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNE, WILLIAM K. President 1868 DEL ROBLES TERR., CLEARWATER, FL
GAGNE, JEFFREY J Treasurer 1868 BARCELONA DR, DUNEDIN, FL, 34698
GAGNE, JEFFREY Vice President 1868 BARCELONA DR, DUNEDIN, FL, 34698
GAGNE JEFFREY J Secretary 1868 BARCELONA DR, DUNEDIN, FL, 34698
GAGNE, JEFFREY, J Agent 2035 CALUMET ST, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-11-06 GAGNE, JEFFREY, J -
CHANGE OF MAILING ADDRESS 2006-09-27 2035 CALUMET ST, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-27 2035 CALUMET ST, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2006-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-27 2035 CALUMET ST, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-11-06
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-09-27
ANNUAL REPORT 2005-09-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109707703 0420600 1993-08-03 2076 SUNNYDALE BLVD., CLEARWATER, FL, 34625
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-08-03
Case Closed 1993-09-29

Related Activity

Type Complaint
Activity Nr 76876119
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-08-25
Abatement Due Date 1993-08-30
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-08-25
Abatement Due Date 1993-08-30
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 23
Nr Exposed 23
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 23
Nr Exposed 23
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 23
Nr Exposed 23
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-08-25
Abatement Due Date 1993-09-27
Nr Instances 1
Nr Exposed 23
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State