Search icon

NEW RIVER BOAT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: NEW RIVER BOAT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW RIVER BOAT CLUB, 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: 21 Jul 1978 (47 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 579817
FEI/EIN Number 592073297

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

Address: 3001 STATE RD #84, FT LAUDERDALE, FL, 33312
Mail Address: 3001 STATE RD #84, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKMAN MARY M Director 3001 STATE ROAD 84, FT LAUDERDALE, FL, 33312
WICKMAN MARY M Secretary 3001 STATE ROAD 84, FT LAUDERDALE, FL, 33312
WICKMAN MARY M Treasurer 3001 STATE ROAD 84, FT LAUDERDALE, FL, 33312
WICKMAN, ROBERT S. Agent 3001 STATE RD #84, FT. LAUDERDALE, FL, 33312
WICKMAN, ROBERT S. Director 2640 RIVERLAND RD., FT. LAUDERDALE, FL
WICKMAN, ROBERT S. President 2640 RIVERLAND RD., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 3001 STATE RD #84, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 3001 STATE RD #84, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 1990-03-09 WICKMAN, ROBERT S. -
CHANGE OF MAILING ADDRESS 1983-02-10 3001 STATE RD #84, FT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001032201 ACTIVE 1000000514470 BROWARD 2013-05-23 2033-05-29 $ 55,447.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J06000251624 ACTIVE 1000000035666 43003 1815 2006-10-25 2026-11-01 $ 93,544.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06900008651 LAPSED 05-002487 (03) 17TH JUDICIAL CIRCUIT CRT 2005-09-13 2011-06-09 $23579.05 JOHN C. DOWNS AS TRUSTEE OF THR, BRIAN NAYLOR TRUST, 1881 N. UNIVERSITY DRIVE, #107, CORAL SPRINGS, FL 33071
J04900024567 LAPSED 04-06368 (04) 17TH JUD CIR CRT BROWARD CO FL 2004-10-28 2009-11-15 $3252273.12 ALEX NICHOLS AND SALLY NICHOLS, 2400 SUNRISE KEY BLVD., FORT LAUDERDALE, FL 33304
J04000120535 TERMINATED 1000000007311 38374 34 2004-10-15 2009-11-03 $ 346,170.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-06-04
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State