Search icon

GULF COUNTY SHIPBUILDING, INC. - Florida Company Profile

Company Details

Entity Name: GULF COUNTY SHIPBUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COUNTY SHIPBUILDING, 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: 22 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P99000056326
FEI/EIN Number 650927737

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

Address: 1550 Old Dynamite Dock Road, Port St. Joe, FL, 32456, US
Mail Address: 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL, 33316, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON JOHN Agent 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL, 33316
DIXON JOHN Director 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122543 GULF COUNTY BARGE PORT ACTIVE 2024-10-01 2029-12-31 - 1550 OLD DYNAMITE DOCK ROAD, PORT ST. JOE, FL, 32456
G17000003663 BIG OCEAN EXPIRED 2017-01-10 2022-12-31 - 2250 EISENHOWER BLVD, STE 8, THE AMMAN BUILDING, PORT EVERGLADES, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 1550 Old Dynamite Dock Road, Port St. Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2016-04-01 1550 Old Dynamite Dock Road, Port St. Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 2550 Eisenhower Blvd, Ste 8, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000720818 LAPSED 1000000237937 BROWARD 2011-10-20 2021-11-02 $ 3,596.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345204705 0418600 2021-03-17 1550 OLD DYNAMITE DOCK ROAD, PORT SAINT JOE, FL, 32456
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2021-03-17
Emphasis N: CHROME6, P: CHROME6
Case Closed 2021-03-17
340533298 0419700 2015-04-10 1550 OLD DYNAMITE DOCK ROAD, PORT SAINT JOE, FL, 32456
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-04-10
Emphasis P: CHROME6, N: CHROME6
Case Closed 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State