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 |
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 | - |
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 | - | - |
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