Search icon

GT MARINE AND OUTDOORS, INC. - Florida Company Profile

Company Details

Entity Name: GT MARINE AND OUTDOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GT MARINE AND OUTDOORS, 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000004738
FEI/EIN Number 274590064

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

Address: 582 SUMMERWOOD DRIVE, MINNEOLA, FL, 34715
Mail Address: 582 SUMMERWOOD DRIVE, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINER VIRGIL GSR President 582 Summerwood Drive, Minneola, FL, 34715
GRINER VIRGIL GSR Agent 582 Summerwood Drive, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 582 Summerwood Drive, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2021-03-01 GRINER, VIRGIL G, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 582 SUMMERWOOD DRIVE, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-07-11 582 SUMMERWOOD DRIVE, MINNEOLA, FL 34715 -
AMENDMENT 2019-05-29 - -
AMENDMENT 2016-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000416273 ACTIVE 2021-CA-001970 LAKE COUNTY CIRCUIT CIVIL 2022-09-01 2027-09-01 $56,309.61 YAMAHA MOTOR FINANCE CORPORATION, USA, 6555 KATELLA AVENUE, CYPRESS, CA 90630
J19000371763 LAPSED 19-000310-CI SIXTH JUDICIAL CIRCUIT 2019-05-23 2024-05-29 $1,890,457.77 NORTHPOINT COMMERCIAL FINANCE LLC, C/O DAVID A. MCMICHAEL, ESQ., 11675 RAINWATER DRIVE, SUITE 450, ALPHARETTA, GA 30009
J19000296374 TERMINATED 1000000824207 PINELLAS 2019-04-22 2039-04-24 $ 10,291.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000296382 ACTIVE 1000000824208 PINELLAS 2019-04-22 2039-04-24 $ 10,342.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000296358 TERMINATED 1000000824202 PINELLAS 2019-04-22 2039-04-24 $ 3,494.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-03-01
Amendment 2019-07-11
Amendment 2019-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-07
Amendment 2016-05-27
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State