Search icon

GULFCO CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULFCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCO CONSTRUCTION, 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: 05 Oct 1994 (31 years ago)
Document Number: P94000073943
FEI/EIN Number 593272012

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

Address: 2629 BREWTON CT, CLEARWATER, FL, 33761
Mail Address: 2629 BREWTON CT, CLEARWATER, FL, 33761
ZIP code: 33761
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLO MATTHEW Agent 2629 BREWTON CT, CLEARWATER, FL, 33761
GULLO MATTHEW President 2629 BREWTON CT, CLEARWATER, FL, 33761
GULLO MATTHEW Director 2629 BREWTON CT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-23 GULLO, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 2629 BREWTON CT, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2008-03-20 2629 BREWTON CT, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 2629 BREWTON CT, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2021-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47145.00
Total Face Value Of Loan:
47145.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-03
Type:
Fat/Cat
Address:
2502 BEACH TRAIL, INDIAN ROCKS BEACH, FL, 33785
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-03
Type:
Complaint
Address:
587 BAY STREET, PALM HARBOR, FL, 34683
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$47,145
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,532.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,145

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State