Search icon

WATERCRAFT SPEED AND SKI, INC. - Florida Company Profile

Company Details

Entity Name: WATERCRAFT SPEED AND SKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERCRAFT SPEED AND SKI, 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: 05 Mar 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J60351
FEI/EIN Number 650002175

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

Address: 2209 N. DIXIE HWY, FT. LAUDERDALE, FL, 33305
Mail Address: 2209 N. DIXIE HWY, FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS, VIVIAN Secretary 2209 N. DIXIE HWY, FT. LAUDERDALE, FL, 33305
LANDIS, VIVIAN Treasurer 2209 N. DIXIE HWY, FT. LAUDERDALE, FL, 33305
GEHMAN, DAVID President 2209 N. DIXIE HWY, FT. LAUDERDALE, FL, 33305
GEHMAN DAVID Agent 2209 N. DIXIE HWY., FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-02 2209 N. DIXIE HWY., FT. LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 1995-01-02 GEHMAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1996-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State