Search icon

GENMAR INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GENMAR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jun 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06495
FEI/EIN Number 222612772

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

Address: 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN, 55402
Mail Address: 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN, 55402
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CLOUTIER ROGER R Director 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN, 55402
CLOUTIER ROGER R President 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN, 55402
CLOUTIER ROGER R Secretary 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN, 55402
MELBY JEFFERY E Assistant Secretary 2900 IDS CTR 80 S 8TH ST., MINNEAPOLIS, MN, 55402
ANDERSEN DOUGLAS E Director 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN, 55402
HULS DAVID J Vice President 2900 IDS CTR., 80 SOUTH 8TH ST, MINNEAPOLIS, MN, 55402
HULS DAVID J Director 2900 IDS CTR., 80 SOUTH 8TH ST, MINNEAPOLIS, MN, 55402
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-11-29 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN 55402 -
CHANGE OF MAILING ADDRESS 2001-05-16 2900 IDS CTR 80 S 8TH ST, MINNEAPOLIS, MN 55402 -
NAME CHANGE AMENDMENT 1986-06-02 GENMAR INDUSTRIES, INC. -
EVENT CONVERTED TO NOTES 1986-06-02 - -
NAME CHANGE AMENDMENT 1985-12-19 HATTERAS YACHTS INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-10
Reg. Agent Change 2006-11-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109209122 0420600 1998-09-23 1315 STATE ROAD 64 W., AVON PARK, FL, 33825
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1998-09-23
Emphasis N: GSINTARG
Case Closed 1998-09-23
17667494 0420600 1990-06-19 7150 BRADENTON RD, SARASOTA, FL, 34243
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FIBERBOAT
Case Closed 1990-06-26
17668484 0420600 1990-06-19 1651 WHITFIELD AVENUE, SARASOTA, FL, 34243
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FIBERBOAT
Case Closed 1990-06-21
101748085 0420600 1986-10-29 1315 STATE ROAD 64 W., AVON PARK, FL, 33825
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-29
Case Closed 1986-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-11-13
Abatement Due Date 1986-12-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-11-13
Abatement Due Date 1986-11-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1986-11-13
Abatement Due Date 1986-11-21
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-11-13
Abatement Due Date 1986-11-21
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1986-11-13
Abatement Due Date 1986-11-21
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-11-13
Abatement Due Date 1986-11-21
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-11-13
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Mar 2025

Sources: Florida Department of State