Search icon

Gulf Coast Shipyard Group, Inc.

Company Details

Name: Gulf Coast Shipyard Group, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 29 May 2013 (12 years ago)
Business ID: 1021755
ZIP code: 39503
County: Harrison
State of Incorporation: DELAWARE
Principal Office Address: 13085 Seaway RoadGulfport, MS 39503
Historical names: Trinity Yachts DBA
TY Offshore
Gulf Coast Shipyard Operations Inc

Agent

Name Role Address
Robert A. Vosbein Jr Agent 13085 Seaway Road, Gulfport, MS 39503

Incorporator

Name Role Address
John Dane III Incorporator 13085 Seaway Road, Gulfport, MS 39503
Edmund J. Feeley Incorporator 8 Soundshore Drive, Suite 303, Greenwich, CT 06830
William S. Smith Incorporator 13085 Seaway Road, Gulfport, MS 39503

President

Name Role Address
Shane J Guidry President 13085 Seaway Road, Gulfport, MS 39503

Secretary

Name Role Address
Jeffrey M Henderson Secretary 13085 Seaway Road, Gulfport, MS 39503

Treasurer

Name Role Address
Jeffrey M Henderson Treasurer 13085 Seaway Road, Gulfport, MS 39503

Assistant Secretary

Name Role Address
Robert A Vosbein Jr Assistant Secretary 701 Poydras Street, Suite 3700, New Orleans, LA 70139

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: Gulf Coast Shipyard Group, Inc.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: Gulf Coast Shipyard Group, Inc.
Reinstatement Filed 2023-12-07 Reinstatement For Gulf Coast Shipyard Group, Inc.
Admin Dissolution Filed 2020-11-27 Action of Gulf Coast Shipyard Group, Inc.: Tax
Annual Report Filed 2020-09-24 Annual Report For Gulf Coast Shipyard Group, Inc.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2020-02-12 Annual Report For Gulf Coast Shipyard Group, Inc.
Annual Report Filed 2019-05-29 Annual Report For Gulf Coast Shipyard Group, Inc.
Annual Report Filed 2018-04-16 Annual Report For Gulf Coast Shipyard Group, Inc.
Annual Report Filed 2017-04-13 Annual Report For Gulf Coast Shipyard Group, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339782880 0419400 2014-05-21 13085 SEAWAY ROAD, GULFPORT, MS, 39503
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-22
Case Closed 2014-07-18

Related Activity

Type Inspection
Activity Nr 978816
Safety Yes
Type Inspection
Activity Nr 978835
Safety Yes
Type Inspection
Activity Nr 978825
Safety Yes
Type Complaint
Activity Nr 890041
Safety Yes
Type Inspection
Activity Nr 978830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2014-07-03
Current Penalty 1430.4
Initial Penalty 2384.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 15
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.24(h): Handrails were not provided on at least one side of closed stairways preferably on the right side descending: (a) TC74 - On or about May 21, 2014 stairs from M Module to switchboard room did not have a handrail.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400318 Other Contract Actions 2014-08-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-19
Termination Date 2015-10-15
Date Issue Joined 2014-09-11
Trial Begin Date 2015-10-14
Trial End Date 2015-10-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name Gulf Coast Shipyard Group, Inc.
Role Plaintiff
Name CRESCENT COATINGS & SERVICES,
Role Defendant
1500071 Marine Personal Injury 2015-03-10 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-10
Termination Date 2015-12-28
Date Issue Joined 2015-06-15
Section 1333
Status Terminated

Parties

Name STRAIN,
Role Plaintiff
Name Gulf Coast Shipyard Group, Inc.
Role Defendant

Date of last update: 27 Mar 2025

Sources: Mississippi Secretary of State