Search icon

ANGLER BOAT CORP. - Florida Company Profile

Company Details

Entity Name: ANGLER BOAT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGLER BOAT CORP. 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: 03 May 1973 (52 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 424922
FEI/EIN Number 591459932

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

Address: 4450 NW 128 ST, MIAMI, FL, 33054
Mail Address: 4450 NW 128 ST, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH GERRITT S President 4450 NW 128 ST, MIAMI, FL, 33054
GRILLO, ELIO B. Vice President 4450 NW 128 ST, MIAMI, FL, 33054
GRILLO, ELIO B. Director 4450 NW 128 ST, MIAMI, FL, 33054
GRILLO, ELIO Agent 4450 NW 128 ST, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 4450 NW 128 ST, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-03-29 4450 NW 128 ST, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 4450 NW 128 ST, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001115316 LAPSED 14-18740 CA (04) CIRCUIT, MIAMI-DADE COUNTY, FL 2015-12-01 2020-12-15 $16,271.02 MERCURY MARINE, DIVISION BRUNSWICK CORPORATION, 24751 NETWORK PLACE, CHICAGO, IL 60673
J13000472747 LAPSED 12-35207 CA 42 11TH JUDICIAL MIAMI-DADE COUNT 2013-01-09 2018-02-21 $21,732.85 U.S. CENTURY BANK, 2301 N.W. 87TH AVENUE, DORAL, FL 33172
J11000120373 TERMINATED 10-57266 CA 27 MIAMI-DADE COUNTY 2011-02-17 2016-03-01 $19,083.81 WOHRMAN CORPORATION, 9922 NW 16 STREET, CORAL SPRINGS, FL 33071

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-09-17
ANNUAL REPORT 2003-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306176033 0418800 2003-01-15 7400 NW 37TH AVE, MIAMI, FL, 33147
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-15
Case Closed 2003-03-07

Related Activity

Type Complaint
Activity Nr 203577549
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-02-10
Abatement Due Date 2003-02-13
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2003-02-10
Abatement Due Date 2003-03-28
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2003-02-10
Abatement Due Date 2003-02-13
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2003-02-10
Abatement Due Date 2003-02-14
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State