Search icon

HARBOUR MARINE SYSTEMS, INC.

Company Details

Entity Name: HARBOUR MARINE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: K97528
FEI/EIN Number 65-0125701
Address: 2011 NW 89 PLACE, DORAL, FL 33172
Mail Address: 2011 NW 89 PLACE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRIGNON, CHRISTOPHE Agent 2011 NW 89 PLACE, DORAL, FL 33172

President

Name Role Address
GRIGNON, CHRISTOPHE President 2011 NW 89 PLACE, DORAL, FL 33172

Chief Executive Officer

Name Role Address
GRIGNON, CHRISTOPHE Chief Executive Officer 2011 NW 89 PLACE, DORAL, FL 33172

General Manager

Name Role Address
LEROY, LUDOVIC General Manager 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-01-04 2011 NW 89 PLACE, DORAL, FL 33172 No data
AMENDMENT 2013-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 2011 NW 89 PLACE, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 GRIGNON, CHRISTOPHE No data
REINSTATEMENT 1994-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State