Search icon

POWER PLAY BOAT COMPANY - Florida Company Profile

Company Details

Entity Name: POWER PLAY BOAT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWER PLAY BOAT COMPANY 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: 10 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2003 (22 years ago)
Document Number: J08709
FEI/EIN Number 592663927

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

Address: 801 S. Federal Hwy, POMPANO BEACH, FL, 33062, US
Mail Address: 801 S. Federal Hwy, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN DANIEL S PDD 801 S. Federal Hwy, POMPANO BEACH, FL, 33062
WEINSTEIN DANIEL S Agent 801 S. Federal Hwy, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 801 S. Federal Hwy, # 611, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2014-04-12 801 S. Federal Hwy, # 611, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 801 S. Federal Hwy, # 611, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2006-06-03 WEINSTEIN, DANIEL S -
REINSTATEMENT 2003-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State