Search icon

GULFCOAST BORING & PIPELINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULFCOAST BORING & PIPELINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST BORING & PIPELINE, 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: 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: 01 Jul 1985 (40 years ago)
Document Number: H64527
FEI/EIN Number 592556553

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

Address: 1065 GEORGE JENKINS BLVD., LAKELAND, FL, 33815, US
Mail Address: 1065 GEORGE JENKINS BLVD., LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Michael D Secretary 1065 GEORGE JENKINS BLVD., LAKELAND, FL, 33815
FISHER WILLIAM A Agent 1065 GEORGE JENKINS BLVD., LAKELAND, FL, 33815
FISHER, WILLIAM A. President 1065 GEORGE JENKINS BLVD., LAKELAND, FL, 33815
FISHER, WILLIAM A. Director 1065 GEORGE JENKINS BLVD., LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1065 GEORGE JENKINS BLVD., LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 1065 GEORGE JENKINS BLVD., LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 1999-04-26 1065 GEORGE JENKINS BLVD., LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 1996-06-12 FISHER, WILLIAM A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000726102 TERMINATED 1000000279641 POLK 2012-10-19 2032-10-25 $ 19,088.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000492576 TERMINATED 1000000165348 POLK 2010-03-24 2030-04-14 $ 34,663.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-02
Type:
Accident
Address:
OAKWOOD DRIVE & LANTHROP LOOP, DAVENPORT, FL, 33837
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-03
Type:
Unprog Rel
Address:
LAKELAND HILLS BLVD., SOUTH OF I-4, LAKELAND, FL, 33805
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-29
Type:
Referral
Address:
U.S. 27 & CRUMP ROAD, LAKE HAMILTON, FL, 33851
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-28
Type:
Planned
Address:
RIVER ROAD & HIGHWAY 40, ASTOR, FL, 32002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-07-24
Type:
Referral
Address:
S.R. 301, ELLENTON, FL, 33532
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State