Search icon

HOWARD BOAT WORKS, INC. - Florida Company Profile

Company Details

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

HOWARD BOAT WORKS, 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 Mar 1983 (42 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G28542
FEI/EIN Number 590298620

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

Address: 633 BALLOUGH RD, DAYTONA BCH, FL, 32114
Mail Address: 721 BALLOUGH RD., DAYTONA BCH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OFTEDAHL GORDY Treasurer 1911 N HALIFAX AVE, DAYTONA BCH, FL, 32118
HUGHES BARRY E Agent 2001 S RIDGEWOOD AVE, S DAYTONA, FL, 32119
OFTEDAHL GORDY Director 1911 N HALIFAX AVE, DAYTONA BCH, FL, 32118
OFTEDAHL GORDY President 1911 N HALIFAX AVE, DAYTONA BCH, FL, 32118
OFTEDAHL GORDY Secretary 1911 N HALIFAX AVE, DAYTONA BCH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-27 HUGHES, BARRY E -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 2001 S RIDGEWOOD AVE, S DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 1993-05-01 633 BALLOUGH RD, DAYTONA BCH, FL 32114 -
EVENT CONVERTED TO NOTES 1989-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 1987-11-16 633 BALLOUGH RD, DAYTONA BCH, FL 32114 -
NAME CHANGE AMENDMENT 1984-08-09 HOWARD BOAT WORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13654504 0419700 1981-02-11 633 BALLOUGH, Daytona Beach, FL, 32904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-11
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-02-27
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-02-27
Abatement Due Date 1981-03-02
Nr Instances 3
13611074 0419700 1976-09-30 633 BALLOUGH ROAD, Daytona Beach, FL, 32014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-30
Case Closed 1976-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-10-14
Abatement Due Date 1976-10-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-14
Abatement Due Date 1976-10-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-10-14
Abatement Due Date 1976-10-17
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1976-10-14
Abatement Due Date 1976-10-26
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State