Search icon

GULF COAST SUPPLY & MANUFACTURING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST SUPPLY & MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Dec 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (3 years ago)
Document Number: M10000005540
FEI/EIN Number 900638028

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

Address: 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669, US
Mail Address: 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kirk Shawn C Exec 8200 Haywood Taylor Blvd, Sebring, FL, 33870
Yeatman Harry W Agent 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669
Mohr Harold C Vice President 14429 SW 2nd Place, Newberry, FL, 32669
Graham Jordan Vice President 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL, 32669
Kuhlmann Judith G Corp 60 EAST 42ND ST, NEW YORK, NY, 10165
Yeatman Harry W President 14429 SW 2nd Place, Newberry, FL, 32669
KAPPLER JENNIFER Flee 14429 SW 2nd PL STE G-30, Newberry, FL, 32669

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6YF44
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-10-20
CAGE Expiration:
2027-10-24
SAM Expiration:
2023-10-20

Contact Information

POC:
HARRY YEATMAN
Corporate URL:
www.gulfcoastsupply.com

Form 5500 Series

Employer Identification Number (EIN):
900638028
Plan Year:
2023
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
120
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100840 GULF COAST SUPPLY ROLLFORMERS ASSOCIATION EXPIRED 2013-10-11 2018-12-31 - 4020 SW 449TH STREET, HORSESHOE BEACH, FL, 32648

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-28 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-22 Yeatman, Harry W -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL 32669 -
LC STMNT OF RA/RO CHG 2018-11-13 - -
CHANGE OF MAILING ADDRESS 2018-11-13 14429 SW 2ND PLACE SUITE G-30, NEWBERRY, FL 32669 -

Court Cases

Title Case Number Docket Date Status
FLORIDA STATE ROOFING AND CONSTRUCTION, INC., Appellant(s) v. GULF COAST SUPPLY & MANUFACTURING, LLC, Appellee(s). 2D2023-0882 2023-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
15-CA-2925

Parties

Name FLORIDA STATE ROOFING AND CONSTRUCTION INC
Role Appellant
Status Active
Representations J. M. Siracusa, Joseph William Janssen, III
Name GULF COAST SUPPLY & MANUFACTURING, LLC
Role Appellee
Status Active
Representations Keith James Hesse, James Clinton Washburn
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description The appellant's motion for appellate attorneys' fees is denied. The appellee's motion for appellate attorneys' fees is granted and remanded for the trial court to award a reasonable amount of fees incurred in this appeal.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description APPELLEE, GULF COAST SUPPLY & MANUFACTURING, LLC'S, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 05/20/2024
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 04/24/24
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2024-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, GULF COAST SUPPLY & MANUFACTURING, LLC'S, MOTION TO TAX APPELLATE ATTORNEYS' FEES AGAINST APPELLANT, FLORIDA STATE ROOFING AND CONSTRUCTION, INC. AND MEMORANDUM OF LAW IN SUPPORT THEREOF
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 47 DAYS - AB DUE ON 02/26/24
On Behalf Of GULF COAST SUPPLY & MANUFACTURING, LLC
Docket Date 2023-12-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 132 PAGES - REDACTED
On Behalf Of Manatee Clerk
Docket Date 2023-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-11-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to direct preparation of supplemental record and for anextension of time is denied without prejudice to filing an amended motion that identifiesthe items to be supplemented by title and date of filing. If such a motion is not filed,Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2023-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 6, 2023.
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-07-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend renditionas set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longerheld in abeyance and shall proceed.
Docket Date 2023-07-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon disposition of the motion(s) tolling rendition or within thirty days of the date of this order, Appellant shall file a status report.
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-06-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 30 days of the date of this order, Appellant shall file a status report on themotion(s) tolling rendition.
Docket Date 2023-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 4665 PAGES - REDACTED
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FLORIDA STATE ROOFING AND CONSTRUCTION, INC.
Docket Date 2023-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-30
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion for extension of time for preparation of the record on appeal and filing of transcripts is granted to the extent that it appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-25
REINSTATEMENT 2022-11-28
AMENDED ANNUAL REPORT 2021-12-21
AMENDED ANNUAL REPORT 2021-07-22
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA20D009X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-09-01
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1620100.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
86262848
Mark:
PROOF MY ROOF
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-04-25
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
PROOF MY ROOF

Goods And Services

For:
Providing on-line non-downloadable software for changing the roof color of a user uploaded photograph of a roofed structure
First Use:
2012-06-30
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86262072
Mark:
GULFWAVE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-04-24
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
GULFWAVE

Goods And Services

For:
Metal roofing
First Use:
2013-01-31
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86262061
Mark:
GULFPBR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-04-24
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
GULFPBR

Goods And Services

For:
Metal roofing
First Use:
2013-01-31
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86262055
Mark:
COASTAL5V
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-04-24
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
COASTAL5V

Goods And Services

For:
Metal roofing
First Use:
2013-01-31
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86262046
Mark:
GULFRIB
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2014-04-24
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
GULFRIB

Goods And Services

For:
Metal roofing
First Use:
2013-01-31
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Motor Carrier Census

DBA Name:
GULF COAST SUPPLY & MANUFACT
Carrier Operation:
Interstate
Fax:
(888) 622-0579
Add Date:
2010-12-16
Operation Classification:
Private(Property)
power Units:
44
Drivers:
28
Inspections:
44
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State