Search icon

GMT BUILDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315486076 419700 2012-04-17 8746 DANDY AVE., JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-17
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2018-05-03

Violation Items

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
315482000 0419700 2011-11-25 1249 CASSAT AVE, JACKSONVILLE, FL, 32205
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