Search icon

GENCOR INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENCOR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Nov 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2000 (25 years ago)
Document Number: 823530
FEI/EIN Number 59-0933147

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

Address: 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
Mail Address: 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LYONS JEANNE M Secretary 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
ELLIOTT MARC G President 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
ELLIOTT MARC G Director 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
MELLEN ERIC Chief Financial Officer 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Mellen Eric Agent 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
407-578-0577
Contact Person:
DENNIS HUNT
User ID:
P1554131

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:
17601
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
DENNIS HUNT
Corporate URL:
https://www.gencor.com

Form 5500 Series

Employer Identification Number (EIN):
590933147
Plan Year:
2012
Number Of Participants:
271
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
271
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
330
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
318
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
203
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Mellen, Eric -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2013-02-11 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -
REINSTATEMENT 2000-10-20 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1988-08-30 5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 -
NAME CHANGE AMENDMENT 1988-04-04 GENCOR INDUSTRIES, INC. -
AMENDMENT 1985-09-19 - -

Court Cases

Title Case Number Docket Date Status
DAVID GUBERT, Appellant v. GENCOR INDUSTRIES, INC., Appellee. 6D2024-1369 2024-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-12447-O

Parties

Name DAVID GUBERT
Role Appellant
Status Active
Representations David Patrick Steffen
Name Hon. John E. Jordan III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name GENCOR INDUSTRIES, INC.
Role Appellee
Status Active
Representations Charles Pendleton Mitchell, Francis Henry Sheppard, David Bryan Shelton

Docket Entries

Docket Date 2024-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-09-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DAVID GUBERT
View View File
Docket Date 2024-08-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GENCOR INDUSTRIES, INC.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of DAVID GUBERT
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-15
Type Brief
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of DAVID GUBERT
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of DAVID GUBERT
View View File
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument is denied.
View View File
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
GENCOR INDUSTRIES, INC. VS KIEL STEAD 6D2024-0661 2024-03-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-11930-O

Parties

Name GENCOR INDUSTRIES, INC.
Role Appellant
Status Active
Representations DAVID B. SHELTON, ESQ., Francis H. Sheppard, Esq., CHARLES MITCHELL
Name KIEL STEAD
Role Appellee
Status Active
Representations WILLIAM J. MCMAHON, IV, ESQ., DAVID P. STEFFEN, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied - pro hac vice for attorney William J. McMahon
On Behalf Of KIEL STEAD
Docket Date 2024-10-23
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description RENEWED UNOPPOSED VERIFIED MOTION FOR ADMISSION PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 - William J. McMahon, IV,
On Behalf Of KIEL STEAD
Docket Date 2024-08-09
Type Response
Subtype Response
Description WILLIAM J. MCMAHON'S RESPONSE TO COURT'S JULY 29, 2024 ORDER REGARDING PRO HAC VICE ADMISSION
On Behalf Of KIEL STEAD
Docket Date 2024-07-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description This Court is unable to rule on Attorney William J. McMahon's motion for admission pro hac vice without further clarification. Within fifteen days, Attorney William J. McMahon shall clarify whether his appearances in Gencor Industries, Inc. v. Kiel Stead, 2023-CA11930-O, and Gencor Industries, Inc. v. David Gubert, 2023-CA-012447-O, constitute appearances in separate cases or in one case.
View View File
Docket Date 2024-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT, GENCOR INDUSTRIES, INC.'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-06-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of GENCOR INDUSTRIES, INC.
View View File
Docket Date 2024-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description *See 10/16/24 order.* UNOPPOSED VERIFIED MOTION FOR ADMISSION PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 - William J. McMahon, IV,
On Behalf Of KIEL STEAD
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KIEL STEAD
View View File
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of GENCOR INDUSTRIES, INC.
View View File
Docket Date 2024-04-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ INDEX FOR VOLUME III
On Behalf Of GENCOR INDUSTRIES, INC.
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney William J. McMahon's renewed motion to appear as a foreign attorney is granted. Copies of all documents served upon Attorney William J. McMahon must also be served on the sponsoring Florida attorney designated in the motion.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order
Description Upon consideration that the statutory fee of $100 required under section 35.22(2)(a), Florida Statutes, has not been paid, this Court's September 9, 2024, order granting Attorney William J. McMahon's motion to appear as a foreign attorney is vacated and Attorney William J. McMahon's motion to appear as a foreign attorney is denied.
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney William J. McMahon's motion to appear as a foreign attorney is granted. Copies of all documents served upon Attorney William J. McMahon must also be served on the sponsoring Florida attorney designated in the motion. If it has not already been paid, Attorney William J. McMahon shall remit the statutory fee of $100 required under section 35.22(2)(a), Florida Statutes, within ten days of this order. The required fee can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this Court. If the required fee is not remitted within ten days of this order, this order will be vacated and Attorney William J. McMahon's motion to appear as a foreign attorney will be denied.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney William J.McMahon, IV, shall move to appear in this court pro hac vice pursuant toFlorida Rule of General Practice and Judicial Administration 2.510 or theattorney will be removed from this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23

Trademarks

Serial Number:
86028668
Mark:
INNOVATIONS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2013-08-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INNOVATIONS

Goods And Services

For:
Magazines in the field of asphalt manufacturing, construction and road building industries, namely, magazines providing information and advice with respect to asphalt manufacturing and road building equipment sales, service, installation, operation, fuel, controls, performance, efficiency, maintenan...
First Use:
2007-03-01
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85635722
Mark:
ULTRAFLO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-05-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ULTRAFLO

Goods And Services

For:
AIR FILTRATION SYSTEMS FOR USE WITH ASPHALT MANUFACTURING EQUIPMENT AND THERMAL SOIL REMEDIATION COMPRISED OF AIR FILTERS FOR FILTERING PARTICULATE MATTER FROM THE AIR STREAM WITHIN ASPHALT PLANTS, MINERAL DRYERS, AND THERMAL DESORBERS
First Use:
1999-01-01
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
85623098
Mark:
CONVERTA-FLIGHT
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-05-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONVERTA-FLIGHT

Goods And Services

For:
Components of asphalt manufacturing plants, drying drums, kilns, and soil remediation machines, namely, flights (lifters) and brackets for veiling, heating and drying mineral aggregates, clays and soils
First Use:
1996-05-24
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
85612402
Mark:
EQUINOX
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2012-04-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EQUINOX

Goods And Services

For:
Industrial burners fueled by gas, oil, coal or biomass for use in heating and drying soil, rock and other aggregates and in the preparation of hot and warm mix asphalt paving material
First Use:
2003-05-30
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
78915168
Mark:
G
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2006-06-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
G

Goods And Services

For:
ELECTRONIC CONTROL SYSTEMS FOR HOT MIX ASPHALT PRODUCTION MACHINES AND ELECTRONIC CONTROL SYSTEMS FOR WEIGHING DEVICES, NAMELY, SCALES
First Use:
1987-06-26
International Classes:
009 - Primary Class
Class Status:
Active
For:
HOT MIX ASPHALT PRODUCTION MACHINES, NAMELY, ASPHALT MIXING MACHINES AND ELECTRONIC CONTROLS THEREFOR, SOLD AS A UNIT, CONVEYORS, CONVEYORS WITH SCALES AND THERMAL SOIL REMEDIATION MACHINES, NAMELY, CONTINUOUS ROTATING DRYERS USED TO DECONTAMINATE SOILS
First Use:
1987-06-26
International Classes:
007 - Primary Class
Class Status:
Active
For:
METAL HOT MIX ASPHALT STORAGE SILOS AND AGGREGATE STORAGE BINS
First Use:
1987-06-26
International Classes:
006 - Primary Class
Class Status:
Active
For:
GAS, OIL, COAL AND BIOMASS BURNERS USED FOR INDUSTRIAL PURPOSES AND THE PRODUCTION OF ASPHALT; THERMAL FLUID HEATERS FOR ASPHALT; AND AIR POLLUTION CONTROL UNITS FOR COMMERCIAL AND INDUSTRIAL USE
First Use:
1987-06-26
International Classes:
011 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-06
Type:
Planned
Address:
5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-22
Type:
Complaint
Address:
5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-05-29
Type:
Complaint
Address:
5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-30
Type:
Complaint
Address:
5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-04-16
Type:
FollowUp
Address:
5201 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32801
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(407) 298-1806
Add Date:
1974-06-01
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State