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