Search icon

GIBSON WELDING SHEETMETAL & VENT, INC. - Florida Company Profile

Company Details

Entity Name: GIBSON WELDING SHEETMETAL & VENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIBSON WELDING SHEETMETAL & VENT, 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: 15 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 1997 (28 years ago)
Document Number: P97000004331
FEI/EIN Number 593424791

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

Address: 335 MOUNTAIN DR, DESTIN, FL, 32541
Mail Address: 335 MOUNTAIN DR, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON DEAN M President 335 MOUNTAIN DR, DESTIN, FL, 32541
HAUGHT BRUCE A Agent 543 HARBOR BLVD., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-06-09 HAUGHT, BRUCE A -
REGISTERED AGENT ADDRESS CHANGED 2008-06-09 543 HARBOR BLVD., STE. 403, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 335 MOUNTAIN DR, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2001-04-25 335 MOUNTAIN DR, DESTIN, FL 32541 -
NAME CHANGE AMENDMENT 1997-03-31 GIBSON WELDING SHEETMETAL & VENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019873 LAPSED 2008 CC 002488 S OKALOOSA CTY CRT 2008-08-27 2013-10-29 $11300.00 ALVIN & POLLY LEBLANC, 134 OVERLOOK DRIVE, MIRAMAR BEACH, FL 32550

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477802 0419700 2011-06-22 335 MOUNTAIN DRIVE, DESTIN, FL, 32541
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-06-24
Emphasis S: ELECTRICAL, N: AMPUTATE, S: STRUCK-BY, S: AMPUTATIONS
Case Closed 2013-04-22

Related Activity

Type Complaint
Activity Nr 208303974
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 I
Issuance Date 2011-09-02
Abatement Due Date 2011-10-19
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-09-02
Abatement Due Date 2011-09-07
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 2011-09-02
Abatement Due Date 2011-09-07
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2011-09-02
Abatement Due Date 2011-09-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State