Search icon

RICHARD GORNALL MARINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD GORNALL MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD GORNALL MARINE CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000111321
FEI/EIN Number 432030491

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

Address: 130 KATHY CIRCLE, PENSACOLA, FL, 32514
Mail Address: 130 KATHY CIRCLE, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORNALL RICHARD M President 130 KATHY CIRCLE, PENSACOLA, FL, 32514
GORNALL RICHARD M Agent 130 KATHY CIRCLE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 130 KATHY CIRCLE, PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-09 130 KATHY CIRCLE, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2011-09-09 130 KATHY CIRCLE, PENSACOLA, FL 32514 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-09-14 GORNALL, RICHARD M -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-08
REINSTATEMENT 2011-09-09
ANNUAL REPORT 2009-09-14
ANNUAL REPORT 2008-03-05
Off/Dir Resignation 2007-07-09
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State