Search icon

GULF STREAM LUMBER COMPANY

Company Details

Entity Name: GULF STREAM LUMBER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000109479
FEI/EIN Number 590693827
Address: 1481 W 15TH STREET, RIVIERA BEACH, FL, 33404
Mail Address: POST OFFICE BOX 10448, RIVIERA BEACH, FL, 33419-0448
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VLASSIS DENNIS K Agent 1481 WEST 15TH STREET, RIVIERA BEACH, FL, 33404

Director

Name Role Address
VLASSIS, MARGOT G. Director 1481 WEST 15TH STREET, RIVIERA BEACH, FL, 33404

EXVP

Name Role Address
ENGELHARDT, KEITH EXVP 1481 WEST 15TH STREET, RIVIERA BEACH, FL, 33404

President

Name Role Address
VLASSIS, DENNIS K. President 1481 WEST 15TH STREET, RIVIERA BEACH, FL, 33404

Chief Operating Officer

Name Role Address
VLASSIS, DENNIS K. Chief Operating Officer 1481 WEST 15TH STREET, RIVIERA BEACH, FL, 33404

Chairman

Name Role Address
GRAVES, S. KEITH Chairman 1315 S. CLEVELAND-MASSILLON RD., COPLEY, OH, 44321

Chief Executive Officer

Name Role Address
GRAVES, S. KEITH Chief Executive Officer 1315 S. CLEVELAND-MASSILLON RD., COPLEY, OH, 44321

Vice President

Name Role Address
MCVEY, MARY JO Vice President 1481 WEST 15TH STREET, RIVIERA BEACH, FL, 33404
WALKE, DORIS Vice President 1481 WEST 15TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-31 VLASSIS, DENNIS K No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1481 WEST 15TH STREET, RIVIERA BEACH, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-14
Domestic Profit 2007-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100245547 0418800 1985-08-23 1415 SOUTH FEDERAL HWY., BOYNTON BEACH, FL, 33435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-23
Case Closed 1985-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1985-08-29
Abatement Due Date 1985-10-07
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-08-29
Abatement Due Date 1985-09-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1985-08-29
Abatement Due Date 1985-10-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-08-29
Abatement Due Date 1985-10-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-08-29
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-08-29
Abatement Due Date 1985-10-02
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-08-29
Abatement Due Date 1985-09-14
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1985-08-29
Abatement Due Date 1985-09-16
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-08-29
Abatement Due Date 1985-09-16
Nr Instances 1
Nr Exposed 4

Date of last update: 03 Feb 2025

Sources: Florida Department of State