Search icon

HARBOUR MARINE SYSTEMS, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579717301 2020-04-30 0455 PPP 2011 89TH PL, DORAL, FL, 33172-2619
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466900
Loan Approval Amount (current) 466900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2619
Project Congressional District FL-26
Number of Employees 35
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414972.44
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State