Search icon

W. W. GAY MECHANICAL CONTRACTOR OF GAINESVILLE, INC.

Company Details

Entity Name: W. W. GAY MECHANICAL CONTRACTOR OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 1997 (28 years ago)
Document Number: M67408
FEI/EIN Number 59-2957688
Address: 524 STOCKTON ST, JACKSONVILLE, FL 32204
Mail Address: 524 STOCKTON ST, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COLD, KATHLEEN H Agent 10151 DEERWOOD PARK BLVD., BLDG 300, SUITE 300, JACKSONVILLE, FL 32256

President

Name Role Address
JONES, PAUL V President 524 STOCKTON ST, JACKSONVILLE, FL 32204

Director

Name Role Address
JONES, PAUL V Director 524 STOCKTON ST, JACKSONVILLE, FL 32204
CAMP, TRAVIS W Director 524 STOCKTON ST, JACKSONVILLE, FL 32204
SMITH, THOMAS W Director 524 STOCKTON ST, JACKSONVILLE, FL 32204

Secretary

Name Role Address
CAMP, TRAVIS W Secretary 524 STOCKTON ST, JACKSONVILLE, FL 32204

Treasurer

Name Role Address
CAMP, TRAVIS W Treasurer 524 STOCKTON ST, JACKSONVILLE, FL 32204

Vice President

Name Role Address
SMITH, THOMAS W Vice President 524 STOCKTON ST, JACKSONVILLE, FL 32204
Stalnaker, Chris Vice President 524 Stockton Street, Jacksonville, FL 32204

VP D

Name Role Address
Traxler, John W VP D 524 Stockton Street, Jacksonville, FL 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 10151 DEERWOOD PARK BLVD., BLDG 300, SUITE 300, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 524 STOCKTON ST, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2007-04-06 524 STOCKTON ST, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2006-03-20 COLD, KATHLEEN H No data
REINSTATEMENT 1997-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1990-02-22 W. W. GAY MECHANICAL CONTRACTOR OF GAINESVILLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State