Search icon

SEA RAY BOATS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEA RAY BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA RAY BOATS, 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: 11 Sep 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2014 (11 years ago)
Document Number: 408411
FEI/EIN Number 59-1411913

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

Address: 800 S GAY STREET SUITE 1200, KNOXVILLE, TN, 37929, US
Mail Address: 800 S GAY STREET SUITE 1200, KNOXVILLE, TN, 37929, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dekker Christopher Secretary 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Wenz Amy Vice President 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Yunger Keith President 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
UNITED AGENT GROUP INC. Agent -
Foran Julianne Assi 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Frey Brian Assi 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Bell Cindy Treasurer Brunswick Boat Group, Knoxville, TN, 37929

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073058 NAVAN ACTIVE 2024-06-12 2029-12-31 - 800 S. GAY STREET SUITE 1300, KNOXVILLE, TN, 37929
G09057900007 MERIDIAN YACHTS ACTIVE 2009-02-26 2029-12-31 - ATTN: LAW DEPT,, 26125 N. RIVERWOODS BLVD. #500, METTAWA, IL, 60045
G09057900006 SEA RAY BOATS ACTIVE 2009-02-26 2029-12-31 - ATTN: LAW DEPT,, 26125 N. RIVERWOODS BLVD, METTAWA, IL, 60045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 800 S GAY STREET SUITE 1200, KNOXVILLE, TN 37929 -
CHANGE OF MAILING ADDRESS 2024-04-26 800 S GAY STREET SUITE 1200, KNOXVILLE, TN 37929 -
REGISTERED AGENT NAME CHANGED 2021-05-14 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2014-04-03 - -
MERGER 2009-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000101223

Court Cases

Title Case Number Docket Date Status
JONATHAN BLAU and AMY BLAU, Appellant(s) v. JOHN SUTHERLAND, et al., Appellee(s). 4D2023-2448 2023-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021124

Parties

Name Amy Blau
Role Appellant
Status Active
Name John Sutherland
Role Appellee
Status Active
Representations Christina McGinley Paul, Jillian Strasser, Stephen Mendelsohn, Tiffany Jordan Hornback
Name Stacey P. Sutherland
Role Appellee
Status Active
Name GALATI YACHT SALES, LLC
Role Appellee
Status Active
Name Charles Clinton Matlock
Role Appellee
Status Active
Name SEA RAY BOATS, INC.
Role Appellee
Status Active
Name BRUNSWICK CORPORATION
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Jonathan Blau
Role Appellant
Status Active
Representations Alex Louis Braunstein, Marc J. Gross, Jordan B. Kaplan, David William Rodstein, Robert Rex Edwards

Docket Entries

Docket Date 2023-11-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 14, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Jonathan Blau
Docket Date 2023-11-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2023-10-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Jonathan Blau
View View File
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-05-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-24
Type:
Complaint
Address:
350 SEA RAY DRIVE, MERRITT ISLAND, FL, 32953
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-11-08
Type:
Planned
Address:
100 SEA RAY DRIVE, FLAGLER BEACH, FL, 32136
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2020-10-22
Type:
Planned
Address:
100 SEA RAY DRIVE, FLAGLER BEACH, FL, 32136
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2018-01-30
Type:
Planned
Address:
100 SEA RAY DRIVE, FLAGLER BEACH, FL, 32136
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-10-19
Type:
Referral
Address:
100 SEA RAY DRIVE, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State