Search icon

INTERMARINE, INC. - Florida Company Profile

Company Details

Entity Name: INTERMARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERMARINE, 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: 04 Jan 1995 (30 years ago)
Document Number: P95000000888
FEI/EIN Number 650544126

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

Address: 4550 ANGLERS AVE, FT LAUDERDALE, FL, 33312, US
Mail Address: 4550 ANGLERS AVE, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERMARINE, INC. PROFIT SHARING PLAN 2010 650544126 2011-10-17 INTERMARINE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441222
Sponsor’s telephone number 9549225500
Plan sponsor’s address 320 NORTH FEDERAL HIGHWAY, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650544126
Plan administrator’s name INTERMARINE, INC.
Plan administrator’s address 320 NORTH FEDERAL HIGHWAY, DANIA, FL, 33004
Administrator’s telephone number 9549225500

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing FRANCINE THIBODEAU
Valid signature Filed with authorized/valid electronic signature
INTERMARINE, INC. PROFIT SHARING PLAN 2009 650544126 2010-09-30 INTERMARINE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441222
Sponsor’s telephone number 9549225500
Plan sponsor’s address 320 NORTH FEDERAL HIGHWAY, DANIA, FL, 33004

Plan administrator’s name and address

Administrator’s EIN 650544126
Plan administrator’s name INTERMARINE, INC.
Plan administrator’s address 320 NORTH FEDERAL HIGHWAY, DANIA, FL, 33004
Administrator’s telephone number 9549225500

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing PATRICK GALIPEAU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THIBAULT LUC P President 4550 ANGLERS AVE, FT LAUDERDALE, FL, 33312
GALIPEAU PATRICK V Vice President 4550 ANGLERS AVE, FT LAUDERDALE, FL, 33312
THIBAULT LUC Agent 4550 ANGLERS AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 4550 ANGLERS AVE, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-03-03 4550 ANGLERS AVE, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4550 ANGLERS AVE, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342472099 0418800 2017-07-17 4550 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-10-03
Case Closed 2018-02-22

Related Activity

Type Complaint
Activity Nr 1240028
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 2017-10-10
Abatement Due Date 2017-11-03
Current Penalty 426.6
Initial Penalty 711.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(j)(2): The following items were not be inspected for defects at intervals as defined in paragraph (j)(1)(ii) of this section or as specifically indicated, including observation during operation for any defects which might appear between regular inspections: On or about July 17, 2017, the beams, reeving, and hydraulic lines of the travel lift crane had not been inspected.
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 2017-10-10
Abatement Due Date 2017-11-03
Current Penalty 426.6
Initial Penalty 711.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(m)(1): A thorough inspection of all ropes were not being made at least once a month: On or about July 17, 2017, the running ropes of the travel lift crane had not been inspected.
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 N03 II A
Issuance Date 2017-10-10
Abatement Due Date 2017-11-03
Current Penalty 426.6
Initial Penalty 711.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.179(n)(3)(ii)(a): Hoist rope shall not be kinked: On or about July 17, 2017, the hoist rope of the travel lift was kinked and used to lift a boat.
313102170 0418800 2009-05-22 4550 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-05-22
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2009-07-16

Related Activity

Type Inspection
Activity Nr 312152846
312152846 0418800 2009-01-20 4550 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-20
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE

Related Activity

Type Complaint
Activity Nr 206963258
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-02-19
Abatement Due Date 2009-03-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Hazard STRUCK BY
FTA Inspection NR 313102170
FTA Issuance Date 2009-07-16
FTA Current Penalty 300.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2009-02-19
Abatement Due Date 2009-02-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19150134 B
Issuance Date 2009-02-19
Abatement Due Date 2009-03-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-02-19
Abatement Due Date 2009-03-03
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1816817107 2020-04-10 0455 PPP 4550 Anglers Avenue, Fort Lauderdale, FL, 33312-5753
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468395
Loan Approval Amount (current) 468395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-5753
Project Congressional District FL-25
Number of Employees 50
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472220.23
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State