Search icon

GRUMAN MARINE, INC.

Company Details

Entity Name: GRUMAN MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000143890
FEI/EIN Number 383710266
Address: 3301 BAYSHORE BLVD, #407, TAMPA, FL, 33629, 88
Mail Address: 3301 BAYSHORE BLVD, #407, TAMPA, FL, 33629, 88
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOLDING DOLLY Agent 3301 BAYSHORE BLVD, TAMPA, FL, 33629

Director

Name Role Address
BOLDING DOLLY Director 3301 BAYSHORE BLVD., #407, TAMPA, FL, 33629

President

Name Role Address
BOLDING DOLLY President 3301 BAYSHORE BLVD., #407, TAMPA, FL, 33629

Secretary

Name Role Address
BOLDING DOLLY Secretary 3301 BAYSHORE BLVD., #407, TAMPA, FL, 33629

Treasurer

Name Role Address
BOLDING DOLLY Treasurer 3301 BAYSHORE BLVD., #407, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 3301 BAYSHORE BLVD, #407, TAMPA, FL 33629 88 No data
CHANGE OF MAILING ADDRESS 2010-01-04 3301 BAYSHORE BLVD, #407, TAMPA, FL 33629 88 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 3301 BAYSHORE BLVD, #407, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2008-07-28 BOLDING, DOLLY No data
AMENDMENT 2008-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-22
Reg. Agent Change 2008-07-28
Amendment 2008-06-26
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-01-31
Domestic Profit 2004-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State