Entity Name: | MIDLAND BOAT SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDLAND BOAT SALES CORP. 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: |
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 Oct 1983 (41 years ago) |
Document Number: | G66798 |
FEI/EIN Number |
112659778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 541 W. MONTAUK HWY, LINDENHURST, NY, 11757, US |
Mail Address: | 541 W. MONTAUK HWY, LINDENHURST, NY, 11757, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIDLAND BOAT SALES CORP., NEW YORK | 894149 | NEW YORK |
Name | Role | Address |
---|---|---|
Kehl Anne I | President | 541 W Montauk Hwy, Lindenhurst, NY, 11757 |
KEHL, NANCY | Agent | 400 S E 13th Avenue, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 400 S E 13th Avenue, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-10 | KEHL, NANCY | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-12 | 541 W. MONTAUK HWY, LINDENHURST, NY 11757 | - |
CHANGE OF MAILING ADDRESS | 1995-06-12 | 541 W. MONTAUK HWY, LINDENHURST, NY 11757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State