Search icon

GATE PRECAST COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: GATE PRECAST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATE PRECAST COMPANY 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: 25 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P96000062235
FEI/EIN Number 593390809

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

Address: 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Mail Address: PO BOX 23627, JACKSONVILLE, FL, 32241-3627
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATE PRECAST COMPANY, MISSISSIPPI 726390 MISSISSIPPI
Headquarter of GATE PRECAST COMPANY, NEW YORK 4629341 NEW YORK
Headquarter of GATE PRECAST COMPANY, KENTUCKY 0419322 KENTUCKY
Headquarter of GATE PRECAST COMPANY, KENTUCKY 0525688 KENTUCKY
Headquarter of GATE PRECAST COMPANY, COLORADO 20021242070 COLORADO
Headquarter of GATE PRECAST COMPANY, CONNECTICUT 1298825 CONNECTICUT
Headquarter of GATE PRECAST COMPANY, ILLINOIS CORP_58969605 ILLINOIS

Key Officers & Management

Name Role Address
GWIN DEAN O Director 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
RHODES T MITCHELL Director 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
NEWTON ARTHUR TIII Vice President 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
HILDEBRAND LUCAS J Director 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
FOX TRAVIS M Vice President 3800 OXFORD LOOP, OXFORD, NC, 27565
Ledkins Marcus O Vice President 2440 S Alabama Avenue, Monroeville, AL, 364605756
HILDEBRAND LUCAS J Agent 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-08 HILDEBRAND, LUCAS J -
MERGER 2014-12-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000146983
MERGER 2012-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000123599
MERGER 2010-12-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000109431
CHANGE OF MAILING ADDRESS 2010-02-05 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 -
MERGER NAME CHANGE 2003-12-30 GATE PRECAST COMPANY CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2003-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000047577
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000336747 LAPSED CI 97-9100 ORANGE COUNTY CIRCUIT COURT 2002-08-16 2007-08-23 $9976,407.48 CONSOLIDATED ERECTION SERVICES, INC., 321 SPRING HOLLOW BLVD., APOPKA, FL 32712

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341741916 0420600 2016-08-17 1018 SAWDUST TRAIL, KISSIMMEE, FL, 34744
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-17
Case Closed 2016-09-16

Related Activity

Type Complaint
Activity Nr 1125544
Safety Yes
341438158 0420600 2016-04-29 810 SAWDUST TRAIL., KISSIMMEE, FL, 34744
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2016-04-29
Emphasis N: SILICA, P: SILICA
Case Closed 2016-08-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2016-07-11
Abatement Due Date 2016-08-25
Current Penalty 0.0
Initial Penalty 6300.0
Final Order 2016-08-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(c): An employee was exposed to crystalline silica quartz (respirable fraction) in excess of the 8-hour time weighted average limits of the calculated permissible exposure limit listed in Table Z-3: Location: 810 Sawdust Trail. Kissimmee, FL 34744. a. an employee engaged in sand blasting of a precast wall was exposed to respirable dust containing 23% crystalline silica (quartz) at an 8-hour time-weighted average of 0.644 milligrams per cubic meter (mg/m3) of air, which was 1.61 times the permissible exposure limit (PEL) of 0.400 mg/m3. Sampling was performed for 329 minutes; zero exposure was assumed for the remaining 151 minutes. Hazard observed on or about 05/11/2016.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2016-07-11
Abatement Due Date 2016-08-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(e): Feasible administrative or engineering controls were not determined and implemented to achieve compliance with the limits prescribed in 29 CFR 1910.1000(a) through (d): Location: 810 Sawdust Trail. Kissimmee, FL 34744. a. For an employee engaged in sand blasting a precast wall who was exposed to respirable dust containing 23% crystalline silica (quartz) at an 8-hour time weighted average of 0.644 milligrams per cubic meter (mg/m3) or air, which was 1.61 times the permissible exposure limit (PEL) of 0.400mg/m3. Hazard observed on or about 05/11/2016.
339614455 0419700 2014-03-06 9540 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-03-06
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-03-07
314492224 0420600 2010-05-05 1018 SAWDUST TRAIL, KISSIMMEE, FL, 34744
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-05-05
Emphasis S: NOISE
Case Closed 2010-06-01

Related Activity

Type Referral
Activity Nr 202951042
Health Yes
314415464 0420600 2010-03-24 1018 SAWDUST TRAIL, KISSIMMEE, FL, 34744
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-26
Emphasis S: SILICA, N: SSTARG09, S: ELECTRICAL, S: HISPANIC, S: POWERED IND VEHICLE
Case Closed 2010-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2010-05-24
Abatement Due Date 2010-09-10
Current Penalty 1406.25
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2010-05-24
Abatement Due Date 2010-06-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2010-05-24
Abatement Due Date 2010-06-04
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-05-24
Abatement Due Date 2010-05-27
Current Penalty 843.75
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2010-05-24
Abatement Due Date 2010-05-28
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV
Issuance Date 2010-05-24
Abatement Due Date 2010-05-27
Nr Instances 1
Nr Exposed 3
Gravity 01
310138441 0420600 2006-06-14 1199 N ORANGE AVE., SARASOTA, FL, 34236
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-06-14
Emphasis L: CONCRETE, N: SILICA, S: SILICA
Case Closed 2006-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-07-26
Abatement Due Date 2006-08-28
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2006-07-26
Abatement Due Date 2006-07-31
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2006-07-26
Abatement Due Date 2006-08-28
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2006-07-26
Abatement Due Date 2006-08-28
Nr Instances 1
Nr Exposed 6
Gravity 01
307495648 0420600 2004-03-04 13900 AIRPORT HAUL RD./MAIN TERMINAL, FORT MYERS, FL, 33913
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: FALL
Case Closed 2004-04-01

Related Activity

Type Complaint
Activity Nr 204860993
Safety Yes
109205658 0420600 1997-11-18 3855 QUEEN PALM DRIVE, TAMPA, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-24
Case Closed 1998-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State