Search icon

GULF STATES INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GULF STATES INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF STATES INDUSTRIES, 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: 03 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: H97266
FEI/EIN Number 592681321

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

Address: 7222 WASHINGTON STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: PO BOX 3756, HOLIDAY, FL, 34692, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAMBIS ANNA D Secretary 3606 W. Roland Street, Tampa, FL, 33609
TSAMBIS ANNA D Director 3606 W. Roland Street, Tampa, FL, 33609
TSAMBIS SMITH NICOLETTE Treasurer 3606 W. Roland Street, Tampa, FL, 33609
TSAMBIS SMITH NICOLETTE Director 3606 W. Roland Street, Tampa, FL, 33609
Tsambis Konstantinos C President 3909 W. Roland, Tampa, FL, 33609
Tsambis Konstantinos C Agent 7222 WASHINGTON STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-08 Tsambis, Konstantinos Charles -
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 7222 WASHINGTON STREET, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2019-12-10 - -
AMENDMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-23 7222 WASHINGTON STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 7222 WASHINGTON STREET, NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000027593 ACTIVE 51-2020-CC-000837-CC-AX-WS SIXTH CT PASCO CTY FL 2020-12-17 2026-01-26 $28,700.55 COASTAL ROOFING SUPPLY - US LBM, LLC, 1000 CORPORATE GROVE DR., BUFFALO GROVE, IL 60089
J17000011371 TERMINATED 16-2619-CI PINELLAS COUNTY 2016-12-21 2022-01-09 $7,570.06 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. U.S. HWY. 41, APOLLO BEACH, FL 33572
J12000954621 TERMINATED 1000000407259 PASCO 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-09-27
AMENDED ANNUAL REPORT 2022-06-08
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-12-10
Amendment 2019-11-14
Off/Dir Resignation 2018-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102958436 0420600 1988-04-01 901 NORTH ROME AVENUE, TAMPA, FL, 33606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-04-12
Case Closed 1988-05-27

Related Activity

Type Complaint
Activity Nr 71914782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-05-03
Abatement Due Date 1988-05-09
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-05-03
Abatement Due Date 1988-06-03
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1988-05-03
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1988-05-03
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-05-03
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1988-05-03
Abatement Due Date 1988-05-10
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1988-05-03
Abatement Due Date 1988-05-06
Nr Instances 1
Nr Exposed 11

Date of last update: 02 Apr 2025

Sources: Florida Department of State