SEA RAY BOATS, INC. - Florida Company Profile

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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State