Search icon

GULF MECHANICAL, INC. - Florida Company Profile

Company Details

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

GULF MECHANICAL, 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: 29 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: P99000086312
FEI/EIN Number 593598949

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

Address: 27837 US 19 NORTH, SUITE F, CLEARWATER, FL, 33761, US
Mail Address: PO BOX 1716, PALM HARBOR, FL, 34682, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barcza James J President 1735 Hunter Ln, Tarpon Springs, FL, 34689
Barcza James J Agent 1735 W. HUNTER LANE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-21 - -
REGISTERED AGENT NAME CHANGED 2019-11-21 Barcza, James J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1735 W. HUNTER LANE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2013-04-15 27837 US 19 NORTH, SUITE F, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 27837 US 19 NORTH, SUITE F, CLEARWATER, FL 33761 -
REINSTATEMENT 2010-01-26 - -
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
J21000132781 TERMINATED 1000000881235 PINELLAS 2021-03-19 2041-03-24 $ 1,438.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000816804 TERMINATED 1000000395162 PINELLAS 2012-10-22 2022-10-31 $ 641.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000000565 LAPSED 11-004874-CO 042 PINELLAS COUNTY 2011-12-22 2017-01-03 $9,470.52 3WIRE GROUP, INC., 11 BROADWAY STREET, W#300, OSSEO, MN 55369-1539
J11000495437 TERMINATED 1000000227571 PINELLAS 2011-07-28 2031-08-03 $ 137,582.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000549605 LAPSED 11-001685-CO-41 PINELLAS COUNTY COURT 2011-07-07 2016-08-25 $15,289.81 AMERICAN EXPRESS BANK, FSB A FEDERAL SAVINGS BANK, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581348608 2021-03-20 0455 PPS 27837 US Highway 19 N Ste F, Clearwater, FL, 33761-4923
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-4923
Project Congressional District FL-13
Number of Employees 4
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40051.68
Forgiveness Paid Date 2022-05-17
1410227706 2020-05-01 0455 PPP 27837 US HIGHWAY 19 N STE F, CLEARWATER, FL, 33761
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-0100
Project Congressional District FL-13
Number of Employees 40
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28619.13
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State