Search icon

GADDIE MARINE, INC. - Florida Company Profile

Company Details

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

GADDIE MARINE, 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: 12 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000078366
FEI/EIN Number 593341588

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

Address: 2323 EAST 15TH STREET, PANAMA CITY, FL, 32405
Mail Address: POST OFFICE BOX 35026, PANAMA CITY, FL, 32412, 50
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADDIE WILLIAM M President 106 CAMELOT CIRCLE, PANAMA CITY, FL, 32405
GADDIE WILLIAM M Agent 106 CAMELOT CIRCLE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-28 2323 EAST 15TH STREET, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-28 106 CAMELOT CIRCLE, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2002-11-04 2323 EAST 15TH STREET, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2001-01-23 GADDIE, WILLIAM M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001189710 LAPSED 13000857CA BAY COUNTY CIRCUIT COURT 2014-12-02 2019-12-19 $81,256.87 HANCOCK BANK, 940 CREIGHTON ROAD, PENSACOLA, FL 32504
J10000828597 LAPSED 08-00764-CI-020 CIR. CT. 6TH JUD. PINELLAS CTY 2010-07-06 2015-08-09 $74,748.62 RSC EQUIPMENT RENTAL, INC., PO BOX 36217, CHARLOTTE, NC 28236
J10000417144 LAPSED 09-571-CA 14TH JUDICIAL, BAY COUNTY 2009-03-26 2015-03-19 $169,615.21 MILLIGAN WOOD PRODUCTS, INC., POST OFFICE BOX 250, BAKER, FL 32531
J04900009417 TERMINATED 16-2004-CA-001389/DIV-CV-C DUVAL COUNTY COURT 2004-04-06 2009-04-09 $23065.63 MOBRO MARINE, INC., P.O. BOX 5350, JACKSONVILLE, FL 32247-5350

Documents

Name Date
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-12-06
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State