Entity Name: | VALHALLA BOAT SALES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Nov 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | F20000000024 |
FEI/EIN Number |
273111348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5724 US HWY 9, NEW GRETNA, NJ, 08224, US |
Mail Address: | 5738 US HWY 9, NEW GRETNA, NJ, 08224 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
HEALEY PATRICK J | Director | 5738 US HWY 9, NEW GRETNA, NJ, 08224 |
HEALEY PATRICK J | President | 5738 US HWY 9, NEW GRETNA, NJ, 08224 |
KASINSKI JOHN EJR | Director | 5738 US HWY 9, NEW GRETNA, NJ, 08224 |
KASINSKI JOHN EJR | Secretary | 5738 US HWY 9, NEW GRETNA, NJ, 08224 |
KASINSKI JOHN EJR | Treasurer | 5738 US HWY 9, NEW GRETNA, NJ, 08224 |
Straub Jerry | Agent | 1550 Ave C, Riviera Beach, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000127697 | VALHALLA YACHT SALES | ACTIVE | 2024-10-16 | 2029-12-31 | - | 1550 AVENUE C, RIVIERA BEACH, FL, 33404 |
G21000025438 | VALHALLA BOAT SALES SOUTH, INC. | ACTIVE | 2021-02-22 | 2026-12-31 | - | 1550 AVENUE C, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-01 | 1550 Ave C, Riviera Beach, FL 33404 | - |
REINSTATEMENT | 2021-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 5724 US HWY 9, NEW GRETNA, NJ 08224 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | Straub, Jerry | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-04-20 |
Foreign Profit | 2019-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State