Search icon

GULF COUNTY SHIPBUILDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COUNTY SHIPBUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Port Saint Joe
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF40181AM580
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15750.00
Base And Exercised Options Value:
15750.00
Base And All Options Value:
15750.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-08-26
Description:
BARGE MAINTENANCE
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT-REP OF SHIPS-SML CRAFT-DOCKS

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-17
Type:
Planned
Address:
1550 OLD DYNAMITE DOCK ROAD, PORT SAINT JOE, FL, 32456
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2015-04-10
Type:
Planned
Address:
1550 OLD DYNAMITE DOCK ROAD, PORT SAINT JOE, FL, 32456
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State