Search icon

GULFPOINT CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULFPOINT CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2010 (16 years ago)
Document Number: H63355
FEI/EIN Number 592547771
Address: 9240 MARKETPLACE ROAD, FORT MYERS, FL, 33912, US
Mail Address: 9240 MARKETPLACE ROAD, FORT MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUETHER JOHN G Director 9240 MARKETPLACE ROAD, SUITE 1, FORT MYERS, FL, 33912
HUETHER DARLENE A Secretary 9240 MARKETPLACE ROAD, SUITE 1, FORT MYERS, FL, 33912
HUETHER JOHN D Vice President 9240 MARKETPLACE ROAD, SUITE 1, FORT MYERS, FL, 33912
HUETHER, JOHN G Agent 9240 MARKETPLACE ROAD SUITE 1, FORT MYERS, FL, 33912
HUETHER JOHN G President 9240 MARKETPLACE ROAD, SUITE 1, FORT MYERS, FL, 33912
Huether Brian S Vice President 9240 MARKETPLACE ROAD, FORT MYERS, FL, 33912
Huether Thomas J Vice President 9240 MARKETPLACE ROAD, FORT MYERS, FL, 33912

Form 5500 Series

Employer Identification Number (EIN):
592547771
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 9240 MARKETPLACE ROAD, Suite 1, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2018-07-30 9240 MARKETPLACE ROAD, Suite 1, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2012-01-04 HUETHER, JOHN G -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 9240 MARKETPLACE ROAD SUITE 1, FORT MYERS, FL 33912 -
AMENDMENT 2010-02-01 - -
AMENDMENT 2005-10-07 - -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154170.00
Total Face Value Of Loan:
154170.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-15
Type:
Referral
Address:
2628 DEL PRADO BLVD, CAPE CORAL, FL, 33915
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-08
Type:
Planned
Address:
PINEBROOK DRIVE, VENICE, FL, 33595
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-17
Type:
Planned
Address:
5585 TRAILWINDS DRIVE, FT. MYERS, FL, 33907
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$154,170
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,660.31
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $154,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State