Search icon

GRAND BANKS MARINE GROUP, LTD. CORP. - Florida Company Profile

Company Details

Entity Name: GRAND BANKS MARINE GROUP, LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: F15000001175
FEI/EIN Number 061196847

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 SW Salerno Rd., Stuart, FL, 34997, US
Mail Address: 450 SW Salerno Rd., Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Compton, III Samuel H Director 450 SW Salerno Rd., Stuart, FL, 34997
Huat Chiam H Director 450 SW Salerno Rd., Stuart, FL, 34997
Richards Mark Director 450 SW Salerno Rd., Stuart, FL, 34997
RICHARDS MARK President 450 SW Salerno Rd., Stuart, FL, 34997
Ler Ching C Secretary 450 SW Salerno Rd., Stuart, FL, 34997
Huat Chiam H Treasurer 450 SW Salerno Rd., Stuart, FL, 34997
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-05-12 GRAND BANKS MARINE GROUP, LTD. CORP. -
CHANGE OF MAILING ADDRESS 2019-03-01 450 SW Salerno Rd., Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 450 SW Salerno Rd., Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-05-24 Corporation Service Company -
REINSTATEMENT 2017-03-15 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
Name Change 2021-05-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-05-24
REINSTATEMENT 2017-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State