Search icon

CHARTER BOAT, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER BOAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTER BOAT, 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: 18 Sep 1979 (46 years ago)
Date of dissolution: 11 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: 636579
FEI/EIN Number 591932668

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

Address: 4378 OCEAN STREET, MAYPORT, FL, 32233
Mail Address: P.O. BOX 331092, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATE GEORGE J President 4378 Ocean Street, Mayport, FL, 32233
STRATE GEORGE J Director 4378 Ocean Street, Mayport, FL, 32233
HOGAN BECKY M Treasurer 4378 Ocean Street, Mayport, FL, 32233
STRATE GEORGE J Agent 4378 Ocean Street, Mayport, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 4378 Ocean Street, Mayport, FL 32233 -
CHANGE OF MAILING ADDRESS 2003-01-21 4378 OCEAN STREET, MAYPORT, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 4378 OCEAN STREET, MAYPORT, FL 32233 -
REINSTATEMENT 2001-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-10-27 - -
REGISTERED AGENT NAME CHANGED 1997-10-27 STRATE, GEORGE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-11
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State