Search icon

GL MARINE SERVICES, INC. - Florida Company Profile

Company Details

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

GL MARINE SERVICES, 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 Aug 2005 (20 years ago)
Document Number: P05000116778
FEI/EIN Number 030568466

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

Address: 709 E Easy St, Fort Pierce, FL, 34982, US
Mail Address: 709 E Easy St, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ HECTOR MJr. Director 709 E Easy St, Fort Pierce, FL, 34982
GOMEZ HECTOR MJr. President 709 E Easy St, Fort Pierce, FL, 34982
GOMEZ SUSANA Director 709 E Easy St, Fort Pierce, FL, 34982
GOMEZ HECTOR MSr. Director 709 E Easy St, Fort Pierce, FL, 34982
GOMEZ HECTOR MSr. Vice President 709 E Easy St, Fort Pierce, FL, 34982
GOMEZ HECTOR M Agent 709 E Easy St, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 709 E Easy St, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-06-17 709 E Easy St, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 709 E Easy St, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2012-04-27 GOMEZ, HECTOR MSR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000031739 LAPSED CO-CE-09-017338 BROWARD CTY. FL 2010-12-20 2015-02-02 $2,383.00 SUSAN L. SHARROW, 1600 SE 15TH ST., #610, FT. LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State