Search icon

GULF MARINE, INC. - Florida Company Profile

Company Details

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

GULF MARINE, 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: 20 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P00000099632
FEI/EIN Number 593677462

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

Address: 1884 HWY 77, PANAMA CITY, FL, 32405, US
Mail Address: P O Box 27160, Panama City Beach, FL, 32408, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Ashlee M Secretary PO Box 27160, Panama City Beach, FL, 32408
JOHNSON RICHARD SIII President P O Box 27160, PANAMA CITY, FL, 32408
GULF MARINE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-14 1884 HWY 77, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1884 HWY 77, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2019-10-17 GULF MARINE -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-27 1884 HWY 77, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11
AMENDED ANNUAL REPORT 2014-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315883439 0420600 2011-08-08 1800 GRANT STREET, TAMPA, FL, 33605
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-08-08
Emphasis S: SHIPYARDS
Case Closed 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492277106 2020-04-14 0491 PPP 1884 MARTIN LUTHER KING JR BLVD, PANAMA CITY, FL, 32405-5434
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72580
Loan Approval Amount (current) 72580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-5434
Project Congressional District FL-02
Number of Employees 7
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73073.52
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State