Entity Name: | GENMAR FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Dec 1993 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | F93000005760 |
FEI/EIN Number |
363924056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 IDS CENTER, 80 SOUTH 8TH STREET, MINNEAPOLIS, MN, 55402 |
Mail Address: | 2900 IDS CENTER, 80 SOUTH 8TH STREET, MINNEAPOLIS, MN, 55402 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLOUTIER ROGER R | Director | 2900 IDS CTR, 80 S. 8TH STREET, MINNEAPOLIS, MN, 55402 |
CLOUTIER ROGER R | President | 2900 IDS CTR, 80 S. 8TH STREET, MINNEAPOLIS, MN, 55402 |
HULS DAVID J | Director | 2900 IDS CTR., 80 S. 8TH STREET, MINNEAPOLIS, MN, 55402 |
HULS DAVID J | Vice President | 2900 IDS CTR., 80 S. 8TH STREET, MINNEAPOLIS, MN, 55402 |
MELBY JEFFERY E | Assistant Secretary | 2900 IDS CTR., 80 S. 8TH STREET, MINNEAPOLIS, MN, 55402 |
ANDERSEN DOUGLAS E | Director | 2900 IDS CTR, 80 S. 8TH STREET, MINNEAPOLIS, MN, 55402 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2008-07-03 | GENMAR FLORIDA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-11-29 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-15 | 2900 IDS CENTER, 80 SOUTH 8TH STREET, MINNEAPOLIS, MN 55402 | - |
CHANGE OF MAILING ADDRESS | 2002-05-15 | 2900 IDS CENTER, 80 SOUTH 8TH STREET, MINNEAPOLIS, MN 55402 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000308090 | TERMINATED | 0000488063 | 01884 00752 | 2003-12-01 | 2023-12-29 | $ 95,445.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST, SARASOTA, FL342365934 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
Name Change | 2008-07-03 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-11 |
Reg. Agent Change | 2006-11-29 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State