Search icon

NIMBLE BOATS, INC. - Florida Company Profile

Company Details

Entity Name: NIMBLE BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIMBLE BOATS, 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: 27 Jun 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H64036
FEI/EIN Number 592555733

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

Address: 1005 GUNN HWY, ODESSA, FL, 33556, US
Mail Address: POBOX 386, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH, GERALD L. President 1005 GUNN HWY, ODESSA, FL
KOCH, GERALD L. Secretary 1005 GUNN HWY, ODESSA, FL
KOCH, GERALD L. Treasurer 1005 GUNN HWY, ODESSA, FL
KOCH, GERALD L. Agent 1005 GUNN HWY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2000-06-07 1005 GUNN HWY, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 1005 GUNN HWY, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 1005 GUNN HWY, ODESSA, FL 33556 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REGISTERED AGENT NAME CHANGED 1985-07-30 KOCH, GERALD L. -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-19
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State