Search icon

OCEAN GATE GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN GATE GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN GATE GENERAL CONTRACTORS, 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: 11 Jan 2001 (24 years ago)
Document Number: P01000005283
FEI/EIN Number 651084099

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

Address: 3001 SW 67TH AVENUE RD, OCALA, FL, 34474, US
Mail Address: 3001 SW 67TH AVENUE RD, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEAN GATE GENERAL CONTRACTORS 401(K) PLAN 2012 651084099 2013-10-16 OCEAN GATE GENERAL CONTRACTORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7722836744
Plan sponsor’s address 2848 S.E. FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2013-10-16
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-16
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
OCEAN GATE GENERAL CONTRACTORS 401(K) PLAN 2012 651084099 2013-10-14 OCEAN GATE GENERAL CONTRACTORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7722836744
Plan sponsor’s address 2848 S.E. FEDERAL HIGHWAY, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
OCEAN GATE GENERAL CONTRACTORS 401(K) PLAN 2011 651084099 2012-10-09 OCEAN GATE GENERAL CONTRACTORS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7722836744
Plan sponsor’s address 2848 S.E. FEDERAL HIGHWAY, STUART, FL, 34994

Plan administrator’s name and address

Administrator’s EIN 651084099
Plan administrator’s name OCEAN GATE GENERAL CONTRACTORS, INC.
Plan administrator’s address 2848 S.E. FEDERAL HIGHWAY, STUART, FL, 34994
Administrator’s telephone number 7722836744

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
OCEAN GATE GENERAL CONTRACTORS 401(K) PLAN 2010 651084099 2011-05-13 OCEAN GATE GENERAL CONTRACTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7722836744
Plan sponsor’s address 2854 S.E. FEDERAL HIGHWAY, STUART, FL, 34994

Plan administrator’s name and address

Administrator’s EIN 651084099
Plan administrator’s name OCEAN GATE GENERAL CONTRACTORS, INC.
Plan administrator’s address 2854 S.E. FEDERAL HIGHWAY, STUART, FL, 34994
Administrator’s telephone number 7722836744

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-13
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
OCEAN GATE GENERAL CONTRACTORS 401(K) PLAN 2009 651084099 2010-08-10 OCEAN GATE GENERAL CONTRACTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 7722836744
Plan sponsor’s address 2854 S.E. FEDERAL HIGHWAY, STUART, FL, 34994

Plan administrator’s name and address

Administrator’s EIN 651084099
Plan administrator’s name OCEAN GATE GENERAL CONTRACTORS, INC.
Plan administrator’s address 2854 S.E. FEDERAL HIGHWAY, STUART, FL, 34994
Administrator’s telephone number 7722836744

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-10
Name of individual signing MARK MACDONALD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MACDONALD MARK Director 3001 SW 67TH AVENUE RD, OCALA, FL, 34474
MACDONALD MARK Agent 3001 SW 67TH AVENUE RD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3001 SW 67TH AVENUE RD, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2022-04-29 3001 SW 67TH AVENUE RD, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3001 SW 67TH AVENUE RD, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2003-04-24 MACDONALD, MARK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000899941 TERMINATED 1000000405623 MARTIN 2012-11-13 2022-11-28 $ 1,110.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000492178 TERMINATED 1000000227022 MARTIN 2011-07-25 2031-08-03 $ 51,842.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308403096 0418800 2005-02-24 WHITMAN AIRPORT A1A AND AVIATION WAY, STUART, FL, 34994
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-02-24
Case Closed 2005-09-14

Related Activity

Type Complaint
Activity Nr 205215973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2005-03-16
Abatement Due Date 2005-03-21
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2005-03-16
Abatement Due Date 2005-03-21
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIA
Issuance Date 2005-03-16
Abatement Due Date 2005-03-21
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B05
Issuance Date 2005-03-16
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-03-16
Abatement Due Date 2005-03-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 2005-03-16
Abatement Due Date 2005-03-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State