Search icon

GULF TECH CONSTRUCTION LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF TECH CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2006 (19 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: L06000067176
FEI/EIN Number 205191118
Address: 6900 PHILLIPS HWY., STE 48, JACKSONVILLE, FL, 32216, US
Mail Address: 6900 PHILLIPS HWY., STE 48, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined602757876
State:
WASHINGTON

Key Officers & Management

Name Role Address
Plandel Kris W Manager 141 West Village Drive, Saint Augustine, FL, 32095
PLANDEL KRIS W Agent 141 West Village Drive, Saint Augustine, FL, 32095

Unique Entity ID

CAGE Code:
4GHA5
UEI Expiration Date:
2021-01-12

Business Information

Activation Date:
2020-01-13
Initial Registration Date:
2006-07-25

Commercial and government entity program

CAGE number:
4GHA5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2029-01-04
SAM Expiration:
2025-01-01

Contact Information

POC:
KRIS PLANDEL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 141 West Village Drive, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 6900 PHILLIPS HWY., STE 48, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2010-08-03 6900 PHILLIPS HWY., STE 48, JACKSONVILLE, FL 32216 -
LC AMENDED AND RESTATED ARTICLES 2008-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24614J6149
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7388.00
Base And Exercised Options Value:
7388.00
Base And All Options Value:
7388.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-10
Description:
IGF::OT::IGF EMERGENCY FAN COIL REPLACEMENT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24614J6362
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
71770.00
Base And Exercised Options Value:
71770.00
Base And All Options Value:
71770.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-05
Description:
IGF::OT::IGF RENOVATE DOGWOOD&BRAVO CHECK IN
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
VA24614J0165
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
391404.00
Base And Exercised Options Value:
391404.00
Base And All Options Value:
391404.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-25
Description:
IDIQ TO FOR EMERGENCY GENTERATOR REPLACEMENT AT DURHAM VAMC. IGF::CL::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$76,300
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,876.24
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $72,720
Utilities: $18,180

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State