Search icon

GATE PRECAST COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATE PRECAST COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2014 (11 years ago)
Document Number: P96000062235
FEI/EIN Number 593390809
Address: 9540 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Mail Address: PO BOX 23627, JACKSONVILLE, FL, 32241-3627
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
726390
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
4629341
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
0419322
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0525688
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20021242070
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1298825
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_58969605
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
Ledkins Marcus O Vice President 2440 S Alabama Avenue, Monroeville, AL, 364605756
HILDEBRAND LUCAS J Agent 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
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

Unique Entity ID

Unique Entity ID:
Z2B8F4YZAS76
CAGE Code:
5FK80
UEI Expiration Date:
2025-07-02

Business Information

Activation Date:
2024-07-04
Initial Registration Date:
2009-04-29

Commercial and government entity program

CAGE number:
5FK80
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2029-07-04
SAM Expiration:
2025-07-02

Contact Information

POC:
JANE MARTIN
Corporate URL:
https://www.gateprecast.com

Immediate Level Owner

Vendor Certified:
2024-07-04
CAGE number:
08CD6
Company Name:
GATE PETROLEUM COMPANY

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 Summary

Date:
2016-08-17
Type:
Complaint
Address:
1018 SAWDUST TRAIL, KISSIMMEE, FL, 34744
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-29
Type:
Planned
Address:
810 SAWDUST TRAIL., KISSIMMEE, FL, 34744
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-03-06
Type:
Planned
Address:
9540 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-05-05
Type:
Referral
Address:
1018 SAWDUST TRAIL, KISSIMMEE, FL, 34744
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-03-24
Type:
Planned
Address:
1018 SAWDUST TRAIL, KISSIMMEE, FL, 34744
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State