Search icon

GUNTHER GENERAL CONTRACTING SERVICES INC - Florida Company Profile

Company Details

Entity Name: GUNTHER GENERAL CONTRACTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUNTHER GENERAL CONTRACTING SERVICES 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: 13 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: P04000009926
FEI/EIN Number 421615800

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

Address: 1516 Park Commerce Court, SAINT CLOUD, FL, 34769, US
Mail Address: 1516 Park Commerce Court, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTHER THEODORE D President 1516 Park Commerce Court, SAINT CLOUD, FL, 34769
GUNTHER JANICE Chief Executive Officer 1516 Park Commerce Court, SAINT CLOUD, FL, 34769
GUNTHER Janice Agent 1516 Park Commerce Court, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1516 Park Commerce Court, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-12-14 1516 Park Commerce Court, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 1516 Park Commerce Court, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2015-04-30 GUNTHER, Janice -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-07-24 GUNTHER GENERAL CONTRACTING SERVICES INC -

Court Cases

Title Case Number Docket Date Status
GUNTHER GENERAL CONTRACTING SERVICES, INC., Appellant(s) v. JOHN DINSMORE, NEIL SIMMONS, Appellee(s). 6D2024-0643 2024-03-25 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-002123-O

Parties

Name GUNTHER GENERAL CONTRACTING SERVICES INC
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name JOHN DINSMORE
Role Appellee
Status Active
Name NEIL SIMMONS
Role Appellee
Status Active
Representations SCOTT ANDREW SMOTHERS Esq., MARY RUTH HOUSTON Esq., Paul Jonathan Scheck
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 12/29/2024
On Behalf Of NEIL SIMMONS
Docket Date 2024-09-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of GUNTHER GENERAL CONTRACTING SERVICES, INC.
Docket Date 2024-09-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font. Appellant shall file an amended brief within ten days from the date of this order.
View View File
Docket Date 2024-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GUNTHER GENERAL CONTRACTING SERVICES, INC.
Docket Date 2024-09-11
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEIL SIMMONS
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description ASHTON - 232 PAGES
On Behalf Of Orange Clerk
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEIL SIMMONS
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of GUNTHER GENERAL CONTRACTING SERVICES, INC.
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO SHOW CAUSE
On Behalf Of GUNTHER GENERAL CONTRACTING SERVICES, INC.
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Ack letter
Docket Date 2024-04-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant provided a copy of the lower tribunal’s order denying Plaintiff’s amended motion to reconsider order granting Defendant’s Simmons’ motion to dismiss the Plaintiff’s amended complaint rendered February 22, 2024, but has failed to provide a copy of the lower tribunal’s final judgment order of February 26, 2024. Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2024-03-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUNTHER GENERAL CONTRACTING SERVICES, INC.
Docket Date 2025-01-09
Type Disposition by Order
Subtype Dismissed
Description The Court dismisses this case. Fla R. App. P. 9.350.
View View File
Docket Date 2025-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of GUNTHER GENERAL CONTRACTING SERVICES, INC.
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee Neil Simmons' motion for extension of time to serve answer brief is granted. Appellee shall serve the answer brief within thirty days from the date of this order. The parties shall file a status report within thirty days from the date of this order indicating whether a resolution has been reached or the appeal is proceeding.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of NEIL SIMMONS
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280237107 2020-04-15 0455 PPP 4401 ALBRITTON RD, SAINT CLOUD, FL, 34772
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172000
Loan Approval Amount (current) 172000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-0001
Project Congressional District FL-09
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174307.67
Forgiveness Paid Date 2021-08-30
5071478307 2021-01-25 0455 PPS 1420 Park Commerce Ct, Saint Cloud, FL, 34769-4734
Loan Status Date 2021-02-24
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137148
Loan Approval Amount (current) 137148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4734
Project Congressional District FL-09
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State