Entity Name: | GIMROCK MARITIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIMROCK MARITIME, 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: | 21 May 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P98000046659 |
FEI/EIN Number |
650843279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13915 NW 107TH AVE., HIALEAH GARDENS, FL, 33016 |
Mail Address: | 13915 NW 107TH AVE., HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT LLOYD | Director | 13915 NW 107TH AVE., HIALEAH GARDENS, FL, 33016 |
HUNT LLOYD | Agent | 13915 N.W. 107TH AVENUE, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-27 | HUNT, LLOYD | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-27 | 13915 N.W. 107TH AVENUE, HIALEAH GARDENS, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900006013 | LAPSED | 06-001743 (05) | 17TH JUD CIR CRT BROWARD CTY | 2006-04-20 | 2011-04-26 | $146500.25 | CLIFF BERRY, INC., 851 ELLER DRIVE, FORT LAUDERDALE, FL 33316 |
J05900007960 | LAPSED | 05-01552 (49) | CO CRT IN FOR BROWARD CO FL | 2005-04-21 | 2010-04-29 | $7661.58 | CLIFF BERRY, INC., 851 ELLER DRIVE, FORT LAUDERDALE, FL 33316 |
J02000008759 | LAPSED | 2001-21011-CA-01 | 11TH JUDICIAL CIRCUIT DADE COU | 2001-09-06 | 2007-01-10 | $248,733.13 | BAKMAL TRADING & INVESTMENTS INC, 10106 INDIANA AVE, RIVERSIDE CA 92503 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-07-19 |
ANNUAL REPORT | 2003-02-14 |
ANNUAL REPORT | 2002-03-18 |
DEBIT MEMO REDEPOSIT CK. | 2001-05-24 |
REINSTATEMENT | 2001-03-27 |
Off/Dir Resignation | 2001-02-06 |
Reg. Agent Resignation | 2001-02-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State