Search icon

HARBOUR MARINE SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARBOUR MARINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOUR MARINE SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2013 (12 years ago)
Document Number: K97528
FEI/EIN Number 650125701

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

Address: 2011 NW 89 PLACE, DORAL, FL, 33172, US
Mail Address: 2011 NW 89 PLACE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGNON CHRISTOPHE President 2011 NW 89 PLACE, DORAL, FL, 33172
GRIGNON CHRISTOPHE Chief Executive Officer 2011 NW 89 PLACE, DORAL, FL, 33172
LEROY LUDOVIC General Manager 2011 NW 89 PLACE, DORAL, FL, 33172
GRIGNON CHRISTOPHE Agent 2011 NW 89 PLACE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017797 VIDELIO-HMS ACTIVE 2014-02-19 2029-12-31 - 2011 NW 89 PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 2011 NW 89 PLACE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-01-04 2011 NW 89 PLACE, DORAL, FL 33172 -
AMENDMENT 2013-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 2011 NW 89 PLACE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2004-04-29 GRIGNON, CHRISTOPHE -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900017557 LAPSED 06-15146 CA (06) 11TH CIR CRT MIAMI-DADE CTY FL 2006-11-16 2011-12-04 $24783.50 PRO SOUND, INC., A FLORIDA CORPORATION, 1375 NE 123 STREET, MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
466900.00
Total Face Value Of Loan:
466900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
466900
Current Approval Amount:
466900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
414972.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State