Search icon

GIMROCK MARITIME, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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