Search icon

GULFPORT INDUSTRIAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GULFPORT INDUSTRIAL SUPPLY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Jan 1977 (49 years ago)
Business ID: 203930
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 13341B Dedeaux RoadGULFPORT, MS 39503

Agent

Name Role Address
TOMMY F ROBISON Agent 9506 CREOSOTE ROAD, GULFPORT, MS 39505

Director

Name Role Address
Tommy F Robison Director PO Box 2233, Gulfport, MS 39505-2233
Diane Robison Director PO Box 2233, Gulfport, MS 39505-2233

President

Name Role Address
Tommy F Robison President PO Box 2233, Gulfport, MS 39505-2233

Secretary

Name Role Address
Diane Robison Secretary PO Box 2233, Gulfport, MS 39505-2233

Treasurer

Name Role Address
Diane Robison Treasurer PO Box 2233, Gulfport, MS 39505-2233

Unique Entity ID

CAGE Code:
0XWU3
UEI Expiration Date:
2020-12-19

Business Information

Doing Business As:
G I S
Activation Date:
2019-12-20
Initial Registration Date:
2001-12-11

Commercial and government entity program

CAGE number:
0XWU3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-21
CAGE Expiration:
2024-12-20
SAM Expiration:
2020-12-19

Contact Information

POC:
TOMMY ROBISON
Corporate URL:
http://www.gulfportindustrialsupply.com

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: GULFPORT INDUSTRIAL SUPPLY, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: GULFPORT INDUSTRIAL SUPPLY, INC.
Reinstatement Filed 2022-02-28 Reinstatement For GULFPORT INDUSTRIAL SUPPLY, INC.
Admin Dissolution Filed 2015-12-08 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2015-04-20 Annual Report For GULFPORT INDUSTRIAL SUPPLY, INC.
Reinstatement Filed 2014-02-25 Reinstatement
Reinstatement Filed 2014-01-22 Reinstatement
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883611P2736
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13424.50
Base And Exercised Options Value:
13424.50
Base And All Options Value:
13424.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-19
Description:
COMPRESSOR AIR
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
N6883611P2360
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13543.65
Base And Exercised Options Value:
13543.65
Base And All Options Value:
13543.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-22
Description:
GLOVES, NOMEX
Naics Code:
541420: INDUSTRIAL DESIGN SERVICES
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
N6883611P1717
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3527.70
Base And Exercised Options Value:
3527.70
Base And All Options Value:
3527.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-14
Description:
SWIVEL HOOK 11 TONS
Naics Code:
332212: HAND AND EDGE TOOL MANUFACTURING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website