Search icon

G.P. ELECTRIC & MARINE, INC.

Company Details

Entity Name: G.P. ELECTRIC & MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000073289
FEI/EIN Number 593736832
Address: 3970 DEMERY DR E, JACKSONVILLE, FL, 32250
Mail Address: 3970 DEMERY DR E, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL GREGORY A Agent 3970 DEMERY DR. EAST, JACKSONVILLE, FL, 32250

Director

Name Role Address
POWELL GREGORY A Director 3970 DEMERY DR. E., JACKSONVILLE, FL, 32250

President

Name Role Address
POWELL GREGORY A President 3970 DEMERY DR. E., JACKSONVILLE, FL, 32250

Vice President

Name Role Address
POWELL GREGORY A Vice President 3970 DEMERY DR. E., JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
POWELL GREGORY A Treasurer 3970 DEMERY DR. E., JACKSONVILLE, FL, 32250

Secretary

Name Role Address
POWELL GREGORY A Secretary 3970 DEMERY DR. E., JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2012-04-22 3970 DEMERY DR E, JACKSONVILLE, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 3970 DEMERY DR E, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2005-03-14 POWELL, GREGORY APRESIDE No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 3970 DEMERY DR. EAST, JACKSONVILLE, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-23
ANNUAL REPORT 2007-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State