Entity Name: | GMT BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GMT BUILDERS 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: | 01 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2023 (a year ago) |
Document Number: | P03000142412 |
FEI/EIN Number |
200554316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19373 Crews Rd, Glen St. Mary, FL, 32040, US |
Mail Address: | 19373 Crews Rd, Glen St. Mary, FL, 32040, US |
ZIP code: | 32040 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson George M | President | 19373 Crews Rd, Glen St. Mary, FL, 32040 |
THOMPSON GEORGE M | Agent | 19373 Crews Rd, Glen St. Mary, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-08 | 19373 Crews Rd, Glen St. Mary, FL 32040 | - |
REINSTATEMENT | 2023-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-08 | 19373 Crews Rd, Glen St. Mary, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2023-11-08 | 19373 Crews Rd, Glen St. Mary, FL 32040 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-08 | THOMPSON, GEORGE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-02-12 | - | - |
REINSTATEMENT | 2013-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000869084 | LAPSED | 1000000327135 | DUVAL | 2012-11-19 | 2022-11-28 | $ 493.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000418619 | LAPSED | 10-097-D1 | LEON | 2012-03-22 | 2017-05-22 | $6,147.67 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
REINSTATEMENT | 2023-11-08 |
REINSTATEMENT | 2013-02-12 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-09-01 |
ANNUAL REPORT | 2004-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315486076 | 419700 | 2012-04-17 | 8746 DANDY AVE., JACKSONVILLE, FL, 32207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2012-04-24 |
Abatement Due Date | 2012-04-27 |
Current Penalty | 1360.0 |
Initial Penalty | 1360.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
FTA Current Penalty | 0.0 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-11-25 |
Emphasis | L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2011-12-12 |
Abatement Due Date | 2011-12-15 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2011-12-12 |
Abatement Due Date | 2011-12-15 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-12-12 |
Abatement Due Date | 2011-12-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2011-12-12 |
Abatement Due Date | 2011-12-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State