Search icon

GOODLOE MARINE INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOODLOE MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 22 Nov 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2024 (9 months ago)
Document Number: P99000046967
FEI/EIN Number 593582009
Address: 2525 CRESTVIEW RD., WIMAUMA, FL, 33598, US
Mail Address: 2525 CRESTVIEW RD., WIMAUMA, FL, 33598, US
ZIP code: 33598
City: Wimauma
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1115529
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
- Agent -
GOODLOE BETTIE President 2525 CREST VIEW ROAD, WIMAUMA, FL, 33598
GOODLOE BETTIE Secretary 2525 CREST VIEW ROAD, WIMAUMA, FL, 33598

Unique Entity ID

CAGE Code:
1UQ11
UEI Expiration Date:
2020-06-16

Business Information

Activation Date:
2019-04-18
Initial Registration Date:
2002-02-19

Commercial and government entity program

CAGE number:
1UQ11
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2028-10-13
SAM Expiration:
2024-10-11

Contact Information

POC:
BETTIE GOODLOE

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-07-11 REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2012-02-09 2525 CRESTVIEW RD., WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-06 2525 CRESTVIEW RD., WIMAUMA, FL 33598 -
AMENDMENT 2002-11-04 - -

Documents

Name Date
Voluntary Dissolution 2024-11-22
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
Reg. Agent Change 2016-07-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912HN21C5003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-27
Description:
AIWW MAINTENANCE DREDGING NOTICE TO PROCEED
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1KF: MAINTENANCE OF DREDGING FACILITIES
Procurement Instrument Identifier:
W912PM20C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5290.00
Base And Exercised Options Value:
5290.00
Base And All Options Value:
5290.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-10-17
Description:
FUNDING ONLY
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z1KF: MAINTENANCE OF DREDGING FACILITIES
Procurement Instrument Identifier:
W912HP18C0011
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9362765.00
Base And Exercised Options Value:
9362765.00
Base And All Options Value:
9362765.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-01
Description:
DREDGING OF UNCLASSIFIED MATERIAL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2KF: REPAIR OR ALTERATION OF DREDGING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
417700.00
Total Face Value Of Loan:
417700.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
417700.00
Total Face Value Of Loan:
417700.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
417700.00
Total Face Value Of Loan:
417700.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$417,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$420,572.4
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $417,700
Jobs Reported:
22
Initial Approval Amount:
$417,700
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$419,920.1
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $417,694
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State