Search icon

STRIKER ALUMINUM YACHTS, INC. - Florida Company Profile

Company Details

Entity Name: STRIKER ALUMINUM YACHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKER ALUMINUM YACHTS, 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: 15 Nov 1974 (50 years ago)
Date of dissolution: 10 Nov 1983 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 Nov 1983 (41 years ago)
Document Number: 463419
FEI/EIN Number 591198891

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

Address: 3100 STATE RD. 84, FT. LAUDERDALE, FL
Mail Address: 3100 STATE RD. 84, FT. LAUDERDALE, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDERSON, GLEN Vice President 3100 STATE ROAD 84, FT LAUDERDALE, FL 00000
CHOATE, ARTHUR B Chairman 60 CASUARINA CONC, CORAL GABLES, FL 00000
CHOATE, ARTHUR B Secretary 60 CASUARINA CONC, CORAL GABLES, FL 00000
PHILLIPS, HERBERT President 3100 STATE ROAD 84, FT LAUDERDALE, FL 00000
ARTHUR B. CHOATE Agent 2801 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1983-11-10 - -
EVENT CONVERTED TO NOTES 1979-02-20 - -
EVENT CONVERTED TO NOTES 1978-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 1978-11-28 2801 PONCE DE LEON BLVD., SUITE 550, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 1975-06-05 STRIKER ALUMINUM YACHTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1975-06-05 3100 STATE RD. 84, FT. LAUDERDALE, FL -
CHANGE OF MAILING ADDRESS 1975-06-05 3100 STATE RD. 84, FT. LAUDERDALE, FL -
EVENT CONVERTED TO NOTES 1975-06-05 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13485784 0418800 1979-01-16 3100 STATE ROAD 84, Fort Lauderdale, FL, 33312
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-16
Case Closed 1979-04-05

Related Activity

Type Complaint
Activity Nr 320853856

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100028 A01
Issuance Date 1979-01-26
Abatement Due Date 1979-01-16
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100028 A02
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-26
Abatement Due Date 1979-01-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-01-26
Abatement Due Date 1979-02-06
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02013
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 3
Citation ID 02014A
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02014B
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02015
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
Citation ID 02016
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 2
Citation ID 02017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
13466834 0418800 1977-11-30 3100 STATE ROAD 84, Fort Lauderdale, FL, 33312
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1977-11-30
Case Closed 1984-03-10
13466743 0418800 1977-10-21 3100 STATE ROAD 84, Fort Lauderdale, FL, 33312
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-10-21
Case Closed 1978-02-23

Related Activity

Type Complaint
Activity Nr 320845654

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-10
Abatement Due Date 1977-11-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150082 A01
Issuance Date 1977-11-10
Abatement Due Date 1977-11-28
Nr Instances 1
FTA Issuance Date 1977-11-28
FTA Current Penalty 40.0
13454806 0418800 1975-01-21 3100 STATE ROAD 84, Fort Lauderdale, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-21
Case Closed 1975-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-01-28
Abatement Due Date 1975-01-31
Nr Instances 1
13388640 0418800 1973-04-03 3100 STATE ROAD 84, Fort Lauderdale, FL, 33312
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-03
Case Closed 1984-03-10
13387980 0418800 1973-02-21 3100 STATE ROAD 84, Fort Lauderdale, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100025 C
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100213 D
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 I
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-03-06
Abatement Due Date 1973-03-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 03 Apr 2025

Sources: Florida Department of State