Search icon

GATE CONCRETE PRODUCTS CO. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATE CONCRETE PRODUCTS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 1980 (45 years ago)
Date of dissolution: 09 Dec 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2010 (15 years ago)
Document Number: 674200
FEI/EIN Number 592005601
Address: 402 ZOO PKWY, JACKSONVILLE, FL, 32226-2604, US
Mail Address: P.O. BOX 23627, JACKSONVILLE, FL, 32241, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-921-954
State:
ALABAMA
Type:
Headquarter of
Company Number:
698061
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
LUKE JOSEPH C Director 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
MCCORMACK JAMES E Director 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
MCCORMACK JAMES E Secretary 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LUEDERS JACK C Director 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LUEDERS JACK C Vice President 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LUEDERS JACK C President 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
LUEDERS JACK C Treasurer 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
SHIMP EARL N Vice President 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
NEWTON ARTHUR T Vice President 402 ZOO PKWY, JACKSONVILLE, FL, 32226
GWIN DEAN C President 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
MERGER 2010-12-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000062235. MERGER NUMBER 100000109431
CHANGE OF MAILING ADDRESS 2010-04-06 402 ZOO PKWY, JACKSONVILLE, FL 32226-2604 -
REGISTERED AGENT NAME CHANGED 2007-03-28 MCCORMACK, JAMES E -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 402 ZOO PKWY, JACKSONVILLE, FL 32226-2604 -
NAME CHANGE AMENDMENT 1980-07-25 GATE CONCRETE PRODUCTS CO. -

Documents

Name Date
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-05-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-06
Type:
Planned
Address:
402 ZOO PARKWAY, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-02-17
Type:
Planned
Address:
402 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2005-08-16
Type:
Complaint
Address:
402 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-21
Type:
Complaint
Address:
402 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-01
Type:
Planned
Address:
402 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State