Search icon

GULF COAST EXTERIORS INC

Branch

Company Details

Name: GULF COAST EXTERIORS INC
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 10 Jul 1996 (29 years ago)
Branch of: GULF COAST EXTERIORS INC, ALABAMA (Company Number 000-169-262)
Business ID: 631905
State of Incorporation: ALABAMA
Principal Office Address: 5525 PENSACOLA BLVDPENSACOLA, FL 32505

Agent

Name Role Address
EDDIE R DEAN Agent 264 LAUREL CT, BILOXI, MS 39530

Director

Name Role Address
NEIL ARNOLD Director 5525 PENSACOLA BLVD, PENSACOLA, FL 32505

President

Name Role Address
NEIL ARNOLD President 5525 PENSACOLA BLVD, PENSACOLA, FL 32505

Filings

Type Status Filed Date Description
Revocation Filed 1997-11-17 Revocation
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Name Reservation Form Filed 1996-07-10 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311415590 0419400 2008-07-22 ARCADIA CENTER, HIGHWAY 49, GULFPORT, MS, 39574
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-22
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-07-25
Abatement Due Date 2008-07-30
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-07-25
Abatement Due Date 2008-07-31
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2008-07-25
Abatement Due Date 2008-08-20
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 6
Nr Exposed 2
Gravity 05

Date of last update: 07 Feb 2025

Sources: Mississippi Secretary of State