Search icon

GILCO SPRING OF FLORIDA, INC.

Company Details

Entity Name: GILCO SPRING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Feb 1987 (38 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 09 Feb 1987 (38 years ago)
Document Number: P13167
FEI/EIN Number 38-1648965
Address: 3991 TAMPA ROAD, OLDSMAR, FL 34677
Mail Address: 3991 TAMPA ROAD, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: MICHIGAN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILCO SPRING OF FLORIDA RETIREMENT PLAN 2023 381648965 2024-07-11 GILCO SPRING OF FLORIDA 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA RD, OLDSMAR, FL, 346773233

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing LEIGH LANE
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA RETIREMENT PLAN 2022 381648965 2023-06-14 GILCO SPRING OF FLORIDA 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA RD, OLDSMAR, FL, 346773233

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing LEIGH LANE
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA RETIREMENT PLAN 2021 381648965 2022-07-26 GILCO SPRING OF FLORIDA 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA RD, OLDSMAR, FL, 346773233

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing LEIGH LANE
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA RETIREMENT 2020 381648965 2021-06-28 GILCO SPRING OF FLORIDA 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA RD, OLDSMAR, FL, 346773233

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing LEIGH LANE
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA RETIREMENT PLAN 2019 381648965 2020-07-22 GILCO SPRING OF FLORIDA 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA RD, OLDSMAR, FL, 346773233

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing SUE GARDNER
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA RETIREMENT PLAN 2018 381648965 2019-06-28 GILCO SPRING OF FLORIDA 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 111100
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA ROAD, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing PATRICK GILLUM
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA 401(K) PLAN 2011 381648965 2012-02-16 GILCO SPRING OF FLORIDA, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA ROAD, OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 381648965
Plan administrator’s name GILCO SPRING OF FLORIDA, INC
Plan administrator’s address 3991 TAMPA ROAD, OLDSMAR, FL, 34677
Administrator’s telephone number 8138554631

Signature of

Role Plan administrator
Date 2012-02-16
Name of individual signing SUZANNE D'AIUTO
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA 401(K) PLAN 2010 381648965 2011-05-06 GILCO SPRING OF FLORIDA, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA ROAD, OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 381648965
Plan administrator’s name GILCO SPRING OF FLORIDA, INC
Plan administrator’s address 3991 TAMPA ROAD, OLDSMAR, FL, 34677
Administrator’s telephone number 8138554631

Signature of

Role Plan administrator
Date 2011-05-06
Name of individual signing SUZANNE M. D'AIUTO
Valid signature Filed with authorized/valid electronic signature
GILCO SPRING OF FLORIDA 401(K) PLAN 2009 381648965 2010-06-22 GILCO SPRING OF FLORIDA, INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 8138554631
Plan sponsor’s address 3991 TAMPA ROAD, OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 381648965
Plan administrator’s name GILCO SPRING OF FLORIDA, INC
Plan administrator’s address 3991 TAMPA ROAD, OLDSMAR, FL, 34677
Administrator’s telephone number 8138554631

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing SUZANNE D'AIUTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GILLUM, PARTICK Agent 3991 TAMPA ROAD, OLDSMAR, FL 34677

Chief Executive Officer

Name Role Address
GILLUM, PATRICK Chief Executive Officer 3991 TAMPA ROAD, OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-07 3991 TAMPA ROAD, OLDSMAR, FL 34677 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 3991 TAMPA ROAD, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 3991 TAMPA ROAD, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 1988-05-19 GILLUM, PARTICK No data
EVENT CONVERTED TO NOTES 1987-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109208280 0420600 1998-07-02 100 ALICE ANN DRIVE, OLDSMAR, FL, 34677
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1998-07-02
Case Closed 1998-07-07

Related Activity

Type Inspection
Activity Nr 109314013
109314013 0420600 1997-06-24 100 ALICE ANN DRIVE, OLDSMAR, FL, 34677
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-28
Emphasis N: PWRPRESS
Case Closed 1998-11-05

Related Activity

Type Referral
Activity Nr 902493212
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-09-25
Abatement Due Date 1998-01-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-09-25
Abatement Due Date 1998-04-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 48
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-09-25
Abatement Due Date 1997-09-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-09-25
Abatement Due Date 1998-01-01
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-09-25
Abatement Due Date 1997-10-02
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 15
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1997-09-25
Abatement Due Date 1997-09-30
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-09-25
Abatement Due Date 1997-10-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1997-09-25
Abatement Due Date 1997-10-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G01 IIID
Issuance Date 1997-09-25
Abatement Due Date 1997-10-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1997-09-25
Abatement Due Date 1997-10-08
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1997-09-25
Abatement Due Date 1997-10-08
Nr Instances 3
Nr Exposed 10
Gravity 01
109313759 0420600 1997-06-03 100 ALICE ANN DRIVE, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-08-28
Case Closed 1997-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1997-09-05
Abatement Due Date 1997-10-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-09-05
Abatement Due Date 1997-10-08
Nr Instances 1
Nr Exposed 25
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125667102 2020-04-15 0455 PPP 3991 Tampa Road, OLDSMAR, FL, 34677
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243000
Loan Approval Amount (current) 243000
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 OLDSMAR, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 22
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244404
Forgiveness Paid Date 2020-11-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1239006 GILCO SPRING OF FLORIDA, INC. - ZXTANVJTYQL5 3991 TAMPA RD, OLDSMAR, FL, 34677-3233
Capabilities Statement Link https://gilcospring.com/capabilities-and-services/
Phone Number 813-855-4631
Fax Number 813-855-0208
E-mail Address Kyle@gilcospring.com
WWW Page www.gilcospring.com
E-Commerce Website https://gilcospring.com/
Contact Person KYLE GILLUM
County Code (3 digit) 103
Congressional District 13
Metropolitan Statistical Area 8280
CAGE Code 60KB5
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Gilco Spring is setting the standards in our industry for spring manufacturing. CNC equipment and cutting edge tooling designs enable us to produce high quality components at optimal speed with zero defect quality. After your components are produced, Gilco Spring is vertically equipped to heat treat, vibratory tumble, shot peen, set removal, and apply corrosion resistance applications all under one roof. If required, we have strategic partnerships for additional processing which may be required. Our complete product line includes: compression springs, extension springs, torsion springs, flat springs, wire forms, clips and an array of fourslide components. Utilizing our ISO 9001:2015 management system, your order is tracked from entry to on-time delivery.
Special Equipment/Materials CNC Coilers, Fourslide Machines, Pull-Ring Assembly Machine, In-line Ovens, Can coil or form any type of material.
Business Type Percentages Manufacturing (100 %)
Keywords springs, compression, extension, torsion, flat springs, stampings, coil springs, clips, magazine springs, spring manufacturing, industrial springs, custom springs, wireforms, confidence clips, pull-rings, fuze components, hand grenade parts, collars, fourslide
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Patrick Gillum
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332613
NAICS Code's Description Spring Manufacturing
Small Yes
Code 332618
NAICS Code's Description Other Fabricated Wire Product Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Canada; India; Mexico; New Zealand; Spain; Sweden; United Kingdom
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) Supply Spring Components

Performance History (References)

Name Army Contracting Command
Contract W52P1J-22-P-3023
Start 2023-07-17
End 2023-11-14
Value 228000
Contact Mike Perez
Phone 563-505-3725

Date of last update: 04 Feb 2025

Sources: Florida Department of State