Search icon

GULF ATLANTIC MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: GULF ATLANTIC MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF ATLANTIC MECHANICAL, 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: 17 Jun 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P10000051242
FEI/EIN Number 300637234

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

Address: 13112 LYNN RD, TAMPA, FL, 33625
Mail Address: 13112 LYNN RD, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEITZNER KURT A President 13112 LYNN RD, TAMPA, FL, 33625
MEITZNER KURT A Agent 13112 LYNN RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-11-23 GULF ATLANTIC MECHANICAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 13112 LYNN RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2011-04-20 13112 LYNN RD, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
Name Change 2015-11-23

Date of last update: 01 May 2025

Sources: Florida Department of State