Search icon

GALLEY MAID MARINE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: GALLEY MAID MARINE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLEY MAID MARINE PRODUCTS, 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: 20 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: P94000030472
FEI/EIN Number 650478151

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

Address: 60 NE 110TH ST, OKEECHOBEE, FL, 34972
Mail Address: 60 NE 110TH ST, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMOSZWICZ ERNEST A Vice President 5510 SE 128TH AVENUE, OKEECHOBEE, FL, 34974
TUMOSZWICZ JUSTIN President 5520 SE 128TH AVE, OKEECHOBEE, FL, 34974
TUMOSZWICZ JUSTIN Agent 60 NE 110TH ST, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
AMENDMENT 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2016-08-29 TUMOSZWICZ, JUSTIN -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 60 NE 110TH ST, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2005-03-25 60 NE 110TH ST, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 60 NE 110TH ST, OKEECHOBEE, FL 34972 -
MERGER 1999-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000026161
NAME CHANGE AMENDMENT 1994-12-01 GALLEY MAID MARINE PRODUCTS, INC. -

Court Cases

Title Case Number Docket Date Status
JACOB BRYAN VS GALLEY MAID MARINE PRODUCTS, INC., d/b/a OFF ROAD INNOVATIONS, etc. 4D2018-3699 2018-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2017CA000110

Parties

Name JACOB BRYAN
Role Appellant
Status Active
Representations JEROME A. STONE, LINDA ELISE CAPOBIANCO
Name GALLEY MAID MARINE PRODUCTS, INC.
Role Appellee
Status Active
Representations Jack Thomas Frost, Louis Reinstein, Eric M. Yesner
Name OFF-ROAD INNOVATIONS
Role Appellee
Status Active
Name ANDORI LLC
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2019-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 6/15/19
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACOB BRYAN
Docket Date 2019-05-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 13, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2019-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's February 8, 2019 order is amended as follows: ORDERED that appellant's February 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACOB BRYAN
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 653 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Memorandum filed by the clerk of the lower tribunal on January 15, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-01-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ ROA INVOICE
On Behalf Of Clerk - Okeechobee
Docket Date 2018-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACOB BRYAN

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
Amendment 2016-08-29
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306176629 0418800 2003-02-05 4348 WESTROADS DRIVE, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Nr Instances 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 H03 IIB
Issuance Date 2003-02-26
Abatement Due Date 2003-03-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001E
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2003-02-26
Abatement Due Date 2003-03-04
Nr Instances 1
Nr Exposed 1
Gravity 00
1656453 0418800 1985-03-22 4348 WEST ROAD DRIVE, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-07-16
Case Closed 1985-07-16
1658426 0418800 1985-02-05 4348 WEST ROAD DRIVE, WEST PALM BEACH, FL, 33407
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-02-05
Case Closed 1985-02-05

Related Activity

Type Inspection
Activity Nr 1203207
1203207 0418800 1984-12-27 4348 WEST RD DR, WEST PALM BEACH, FL, 33407
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-12-27
Case Closed 1985-04-01

Related Activity

Type Complaint
Activity Nr 71046098
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-01-04
Abatement Due Date 1985-02-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-01-04
Abatement Due Date 1985-02-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1985-01-04
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-01-04
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1985-01-04
Abatement Due Date 1985-01-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1985-01-04
Abatement Due Date 1985-02-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-01-04
Abatement Due Date 1985-02-06
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-01-04
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-01-04
Abatement Due Date 1985-01-13
Nr Instances 2
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-01-04
Abatement Due Date 1985-02-06
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1985-01-04
Abatement Due Date 1985-01-13
Nr Instances 2
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 E02 II
Issuance Date 1985-01-04
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 13

Date of last update: 01 Apr 2025

Sources: Florida Department of State