Search icon

GULF MECHANICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: GULF MECHANICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF MECHANICAL CONTRACTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Oct 2013 (11 years ago)
Date of dissolution: 21 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: L13000145395
FEI/EIN Number 46-3904982

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

Address: 31643 EXECUTIVE BLVD, LEESBURG, FL, 34748, US
Mail Address: 31643 EXECUTIVE BLVD., LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF MECHANICAL CONTRACTORS, LLC 401(K) PLAN 2019 463904982 2020-10-05 GULF MECHANICAL CONTRACTORS, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 238220
Sponsor’s telephone number 3524604176
Plan sponsor’s address 31643 EXECUTIVE BLVD, LEESBURG, FL, 347488735

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing JASON BYRD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing JASON BYRD
Valid signature Filed with authorized/valid electronic signature
GULF MECHANICAL CONTRACTORS, LLC. 401(K) PLAN 2018 463904982 2019-10-04 GULF MECHANICAL CONTRACTORS, LLC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 4797514330
Plan sponsor’s address 31643 EXECUTIVE BLVD, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing JASON BYRD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing JASON BYRD
Valid signature Filed with authorized/valid electronic signature
GULF MECHANICAL CONTRACTORS, LLC 401(K) PLAN 2017 463904982 2018-09-18 GULF MECHANICAL CONTRACTORS, LLC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 4797514330
Plan sponsor’s address 31643 EXECUTIVE BLVD, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing HEX BISBEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-18
Name of individual signing HEX BISBEE
Valid signature Filed with authorized/valid electronic signature
GULF MECHANICAL CONTRACTORS, LLC. 401(K) PLAN 2016 463904982 2017-07-12 GULF MECHANICAL CONTRACTORS, LLC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 4797514330
Plan sponsor’s address 31643 EXECUTIVE BLVD, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing HEX BISBEE
Valid signature Filed with authorized/valid electronic signature
GMC 5500 2015 2015 463904982 2017-04-05 GULF MECHANICAL CONTRACTORS LLC 114
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-09-01
Business code 238220
Sponsor’s telephone number 3524606176
Plan sponsor’s mailing address 31643 EXECUTIVE BLVD, LEESBURG, FL, 347488735
Plan sponsor’s address 31643 EXECUTIVE BLVD, LEESBURG, FL, 347488735

Plan administrator’s name and address

Administrator’s EIN 593496218
Plan administrator’s name BRAD L. DALBEY INSURANCE SERVICES, INC.
Plan administrator’s address P.O. BOX 1335, 201 N HART RD, GENEVA, FL, 327328835
Administrator’s telephone number 4073492425

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing BRAD DALBEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-05
Name of individual signing SARAH SHERMAN
Valid signature Filed with authorized/valid electronic signature
GMC 5500 2015 2015 463904982 2017-04-01 GULF MECHANICAL CONTRACTORS LLC 114
Three-digit plan number (PN) 501
Effective date of plan 2015-09-01
Business code 238220
Sponsor’s telephone number 3524606176
Plan sponsor’s mailing address 31643 EXECUTIVE BLVD, LEESBURG, FL, 347488735
Plan sponsor’s address 31643 EXECUTIVE BLVD, LEESBURG, FL, 347488735

Plan administrator’s name and address

Administrator’s EIN 593496218
Plan administrator’s name BRAD L. DALBEY INSURANCE SERVICES, INC.
Plan administrator’s address P.O. BOX 1335, 201 N HART RD, GENEVA, FL, 327328835
Administrator’s telephone number 4073492425

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing BRAD DALBEY
Valid signature Filed with authorized/valid electronic signature
GULF MECHANICAL CONTRACTORS, LLC. 401(K) PLAN 2015 463904982 2016-07-18 GULF MECHANICAL CONTRACTORS, LLC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 4797514330
Plan sponsor’s address 31643 EXECUTIVE BLVD, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing HEX BISBEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MURPHY JOHN President 31643 EXECUTIVE BLVD, LEESBURG, FL, 34748
BISBEE FREDERICK H Chief Executive Officer 31643 EXECUTIVE BLVD., LEESBURG, FL, 34748
MURPHY JOHN Agent 31643 EXECUTIVE BLVD, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-21 - -
LC DISSOCIATION MEM 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 MURPHY, JOHN -
LC STMNT OF AUTHORITY 2014-04-28 - -
CHANGE OF MAILING ADDRESS 2014-04-04 31643 EXECUTIVE BLVD, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 31643 EXECUTIVE BLVD, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 31643 EXECUTIVE BLVD, LEESBURG, FL 34748 -
LC STMNT OF RA/RO CHG 2014-01-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
CORLCDSMEM 2020-10-28
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343455747 0420600 2018-08-29 14900 CHELONIA PARKWAY, ORLANDO, FL, 32821
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-08-29
Case Closed 2019-02-28

Related Activity

Type Inspection
Activity Nr 1342955
Safety Yes
Type Inspection
Activity Nr 1345567
Safety Yes
Type Inspection
Activity Nr 1367959
Safety Yes
Type Inspection
Activity Nr 1345548
Safety Yes
Type Inspection
Activity Nr 1345578
Safety Yes
Type Inspection
Activity Nr 1342865
Safety Yes
Type Inspection
Activity Nr 1342888
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5998507106 2020-04-14 0491 PPP 31643 Executive Blvd,, Leesburg, FL, 34748-8735
Loan Status Date 2022-04-08
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000000
Loan Approval Amount (current) 4000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8735
Project Congressional District FL-11
Number of Employees 203
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3596609.59
Forgiveness Paid Date 2021-11-26
2234118502 2021-02-20 0491 PPS 31643 Executive Blvd, Leesburg, FL, 34748-8735
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300000
Loan Approval Amount (current) 1300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-8735
Project Congressional District FL-11
Number of Employees 77
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1308583.56
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State