Search icon

GM MARINA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GM MARINA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM MARINA PROPERTIES, 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: 18 Mar 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000024788
FEI/EIN Number 650917855

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

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

Key Officers & Management

Name Role Address
FITZPATRICK MICHAEL J President 2111 NE 31 STREET, LIGHTHOUSE POINT, FL, 33064
FITZPATRICK MICHAEL J Treasurer 2111 NE 31 STREET, LIGHTHOUSE POINT, FL, 33064
FITZPATRICK MICHAEL J Director 2111 NE 31 STREET, LIGHTHOUSE POINT, FL, 33064
EISELE GEOFFREY R Secretary 7796 MONARCH ST., DELRAY BEACH, FL, 33446
EISELE GEOFFREY R Vice President 7796 MONARCH ST., DELRAY BEACH, FL, 33446
EISELE GEOFFREY R Director 7796 MONARCH ST., DELRAY BEACH, FL, 33446
FITZPATRICK MICHAEL J Agent 4550 ANGLEIS AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 4550 ANGLERS AVE, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2002-07-16 4550 ANGLERS AVE, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2000-01-20 FITZPATRICK, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 4550 ANGLEIS AVE, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-20
Domestic Profit 1999-03-18

Date of last update: 03 Jun 2025

Sources: Florida Department of State