Search icon

GRADY MARINE CONSTRUCTION, INC.

Company Details

Entity Name: GRADY MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Sep 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1993 (31 years ago)
Document Number: 828615
FEI/EIN Number 34-1030773
Address: 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301
Mail Address: P. O. BOX 15815, FT LAUDERDALE, FL 33318
ZIP code: 33301
County: Broward
Place of Formation: OHIO

Agent

Name Role Address
JOHN GRADY Agent 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301

President

Name Role Address
JOHN GRADY President 624 NW 21 PLACE, WILTON MANORS, FL 33311

Secretary

Name Role Address
PETER GRADY Secretary 6941 NW 5TH COURT, PLANTATION, FL 33317

Treasurer

Name Role Address
PETER GRADY Treasurer 6941 NW 5TH COURT, PLANTATION, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059257 G & L FABRICATION ACTIVE 2022-05-11 2027-12-31 No data PO BOX 15815, FT LAUDERDALE, FL, 33318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 JOHN GRADY No data
CHANGE OF MAILING ADDRESS 1994-07-29 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 No data
REINSTATEMENT 1993-12-20 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State