Search icon

GATCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

GATCO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000092642
FEI/EIN Number 650790912

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

Address: 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL, 33907
Mail Address: 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ROBERT M Director 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907
MOORE ROBERT M President 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907
MOORE ROBERT M Secretary 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907
MOORE ROBERT M Treasurer 5100 S. CLEVELAND AVE # 318-347, FORT MYERS, FL, 33907
MOORE ROBERT M Agent 5100 S. CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2009-11-10 5100 S CLEVELAND AVE, 318-347, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-10 5100 S. CLEVELAND AVE, 318-347, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000566981 LAPSED 07-CA-16070 LEE COUNTY CIRCUIT COURT 2010-04-21 2015-05-10 $1,669,112.37 BANK OF AMERICA, N.A., C/O AMANDA DENIS, VICE PRESIDENT, P. O. BOX 31590, TAMPA, FL 33631
J08900022132 LAPSED 08CC004201 LEE CTY CRT 2008-11-04 2013-12-23 $7810.91 UNITED SUBCONTRACTORS, D/B/A NCRI WEST COAST INSULATION, INC., 3218 MARION STREET, FORT MYERS, FL 33916

Documents

Name Date
ANNUAL REPORT 2010-04-11
REINSTATEMENT 2009-11-10
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303184154 0418800 2000-07-06 5201 NW 31ST AVE, FORT LAUDERDALE, FL, 33309
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-07-06
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2000-08-15

Related Activity

Type Referral
Activity Nr 200675585
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 536.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-07-19
Abatement Due Date 2000-08-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2000-07-19
Abatement Due Date 2000-07-24
Current Penalty 765.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2000-07-19
Abatement Due Date 2000-07-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2000-07-19
Abatement Due Date 2000-07-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2000-07-19
Abatement Due Date 2000-07-24
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-07-19
Abatement Due Date 2000-07-24
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002F
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-07-19
Abatement Due Date 2000-08-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-07-19
Abatement Due Date 2000-07-24
Current Penalty 765.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 16
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-07-19
Abatement Due Date 2000-08-11
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2000-07-19
Abatement Due Date 2000-07-25
Current Penalty 297.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 16
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2000-07-19
Abatement Due Date 2000-08-11
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State