Search icon

GULF STATE CHEMICAL AND WELDING SUPPLY CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF STATE CHEMICAL AND WELDING SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF STATE CHEMICAL AND WELDING SUPPLY CO., 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: 16 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: J97536
FEI/EIN Number 592866816

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

Address: C/O KENNETH RAY SHEPPARD, HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424
Mail Address: C/O KENNETH RAY SHEPPARD, HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD KENNETH RAY Agent HIGHWAY 20 WEST, BLOUNTSTOWN, FL, 32424
SHEPPARD, JOAN C. Director 212 13TH STREET, BLOUNTSTOWN, FL
SHEPPARD, JOAN C. Treasurer 212 13TH STREET, BLOUNTSTOWN, FL
SHEPPARD, KENNETH RAY Director 212 13TH STREET, BLOUNTSTOWN, FL
SHEPPARD, KENNETH RAY President 212 13TH STREET, BLOUNTSTOWN, FL
SHEPPARD, JOAN C. Vice President 212 13TH STREET, BLOUNTSTOWN, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
8665.00
Total Face Value Of Loan:
8665.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8665
Current Approval Amount:
8665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8533.95

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2011-09-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State