Search icon

GANNAWAY BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GANNAWAY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GANNAWAY BUILDERS, 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: 09 Sep 1985 (40 years ago)
Date of dissolution: 02 Jun 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Jun 2009 (16 years ago)
Document Number: H74995
FEI/EIN Number 592732943

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

Address: 19535 GULF BLVD, SUITE E, INDIAN SHORES, FL, 33785, US
Mail Address: 19535 GULF BLVD, SUITE E, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALKER MARK Director 345 BELL POINT DRIVE, ST PETERSBURG, FL, 33706
STALKER MARK President 345 BELL POINT DRIVE, ST PETERSBURG, FL, 33706
GANNAWAY GUY Director 3047 GLENWOOD CT., SAFETY HARBOR, FL, 34695
GANNAWAY GUY Secretary 3047 GLENWOOD CT., SAFETY HARBOR, FL, 34695
EDWARDS ROGER Vice President 1116 ORANGE AVENUE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-02 - -
CHANGE OF MAILING ADDRESS 2008-04-15 19535 GULF BLVD, SUITE E, INDIAN SHORES, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 19535 GULF BLVD, SUITE E, INDIAN SHORES, FL 33785 -
REINSTATEMENT 2002-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-04-01 GANNAWAY BUILDERS, INC. -
REINSTATEMENT 2001-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002251071 LAPSED 09-15041-CI-21 CIR CRT PINELLAS CNTY FL 2009-12-10 2014-12-29 $349,831.56 AURELIO LLORENTE, JR. AND ALEXANDER LLORENTE, 5209 NORTH HOWARD AVENUE, TAMPA, FL 33603
J09001238889 LAPSED 08-5651-CO-39 COUNTY COURT PINELLAS COUNTY 2009-03-27 2014-06-17 $10,753.19 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J09001238863 LAPSED 2008-CC-00005656 PINELLAS COUNTY COURT 2009-03-27 2014-06-17 $17,557.35 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J09001238848 LAPSED 08-5657-CO-39 PINELLAS COUNTY COURT 2009-03-27 2014-06-17 $16,228.40 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J09000764562 LAPSED 51-2006-CA-2742 PASCO COUNTY CIRCUIT COURT 2009-02-13 2014-02-27 $48,664.58 CROSS ENVIROMENTAL SERVICES, INC., P.O. BOX 1299, CRYSTAL SPRINGS, FLORIDA 33524
J09000771740 LAPSED 16-2008-CC-005158-XXXX-MA DUVAL COUNTY, COUNTY CIRCUIT 2009-01-29 2014-03-05 $10,843.42 BAKER DISTRIBUTING COMPANY, LLC, 14610 BREAKERS DR, JACKSONVILLE FL 32258
J09000767904 LAPSED 08-1742-CO-54 PINELLAS CNTY COURT CIVIL 2009-01-29 2014-03-02 $13,626.11 GENERAL ELECTRIC CO, P.O. BOX 429321, CINCINNATI, OH 45242
J09000770114 LAPSED 522008CC011184XXCOCO PINELLAS COUNTY COURT 2009-01-14 2014-03-04 $5,672.22 GARAGE DOOR PROFESSIONALS, INC., 8374 MARKET STREET, SUITE #480, BRADENTON, FL 34202-5137
J08900020419 LAPSED 07-8268CI CIR CRT 6 JUD CIR PINELLAS 2008-10-22 2013-11-03 $140149.49 SPRING LOCK SCAFFOLDING, INC., 10409 N. FLORIDA AVENUE, TAMPA, FL 33612
J08900015143 LAPSED 07-37772 HILLSBOROUGH CTY CRT CIV DIV 2008-08-08 2013-08-26 $7715.02 GULF TILE DISTRIBUTORS OF FLA., INC., 2318 W. COLUMBUS DRIVE, TAMPA, FL 33607

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-06-02
Reg. Agent Resignation 2009-02-04
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-19
REINSTATEMENT 2002-11-21
Name Change 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310632906 0420600 2006-11-27 1884 SHORE DRIVE SOUTH, SOUTH PASADENA, FL, 33707
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2006-11-30

Related Activity

Type Complaint
Activity Nr 206116881
Safety Yes
310607627 0420600 2006-10-25 17566 GULF BLVD., REDINGTON SHORES, FL, 33708
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-25
Emphasis L: FALL
Case Closed 2006-10-25
309323301 0420600 2005-09-14 19417 GULF BLVD, INDIAN RIVER SHORES, FL, 33785
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-10-26
Emphasis L: ASBESTOS, L: FALL, N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2006-02-13

Related Activity

Type Complaint
Activity Nr 205530165
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Other
Standard Cited 19261101 G01 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Other
Standard Cited 19261101 G01 II
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002C
Citaton Type Other
Standard Cited 19261101 G03 III
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002D
Citaton Type Other
Standard Cited 19261101 G01 III
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19261101 G02
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Other
Standard Cited 19261101 G04 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003C
Citaton Type Other
Standard Cited 19261101 G04 VI
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003D
Citaton Type Other
Standard Cited 19261101 G05
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19261101 H01 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 I02 II
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 J01 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 O02
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 2800.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261101 O02
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 2800.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19261101 I02 II
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01010C
Citaton Type Serious
Standard Cited 19261101 J01 I
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 10
307707737 0420600 2004-04-22 5203 SOUTH WESTSHORE BLVD, TAMPA, FL, 33611
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-24
Emphasis L: FALL
Case Closed 2005-08-15

Related Activity

Type Inspection
Activity Nr 307707729

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 8
Nr Exposed 7
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 7
Gravity 01
306998667 0420600 2003-09-16 STONESCAPE / 9822 ANDERSON RD., TAMPA, FL, 33609
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-09-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2003-11-05
Abatement Due Date 2003-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State