Search icon

GRADY MARINE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GRADY MARINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRADY MARINE SERVICES 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: 23 Jan 1997 (28 years ago)
Document Number: P97000006852
FEI/EIN Number 650720780

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

Address: 300 SE 2nd Street, FT LAUDERDALE, FL, 33301, US
Mail Address: PO BOX 15126, FT. LAUDERDALE, FL, 33318, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADY JOHN Director 624 NW 21ST PLACE, WILTON MANORS, FL, 33311
GRADY PETER G Director 6941 NW 5TH COURT, PLANTATION, FL, 33317
GRADY JOHN Agent 300 SE 2nd Street, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-04-29 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2006-04-07 GRADY, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State