Detail by Officer/Registered Agent Name

Florida Profit Corporation

W. W. GAY MECHANICAL CONTRACTOR, INC.

Filing Information
262289 59-0977396 08/29/1962 FL ACTIVE AMENDMENT 04/25/2000 NONE
Principal Address
524 STOCKTON STREET
JACKSONVILLE, FL 32204
Mailing Address
524 STOCKTON STREET
JACKSONVILLE, FL 32204
Registered Agent Name & Address COLD, KATHLEEN H.
10151 DEERWOOD PARK BLVD., BLDG 300
SUITE 300
JACKSONVILLE, FL 32256

Name Changed: 03/20/2006

Address Changed: 07/06/2020
Officer/Director Detail Name & Address

Title D, CEO

Jones, Paul
524 STOCKTON ST
JACKSONVILLE, FL 32204

Title D

COLD, KATHLEEN N
ONE INDEPENDENT DR. STE. 2301
JACKSONVILLE, FL 32202

Title CFO, D

CAMP, TRAVIS W
524 STOCKTON ST.
JACKSONVILLE, FL 32204

Title Secretary

TIPPING, PEGGY
524 STOCKTON STREET
JACKSONVILLE, FL 32204

Title D, President, COO

Smith, Thomas
524 STOCKTON STREET
JACKSONVILLE, FL 32204

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 04/23/2024
2025 04/30/2025

Document Images
04/30/2025 -- ANNUAL REPORT View image in PDF format
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
02/13/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- Reg. Agent Change View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/10/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- Amendment View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
12/28/1999 -- Amendment View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Amendment View image in PDF format
07/01/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
11/21/1996 -- REINSTATEMENT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format