Search icon

NORTH BROWARD MARINA & BOAT STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH BROWARD MARINA & BOAT STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH BROWARD MARINA & BOAT STORAGE, 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: 20 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J88569
FEI/EIN Number 650015989

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

Address: 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH NASTASI President 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
JOSEPH NASTASI Secretary 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
JOSEPH NASTASI Treasurer 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
JOSEPH NASTASI Director 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
SCHUTTEMEYER MICHAEL Vice President 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
NASTASI JOE Agent 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-13 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-13 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1996-08-13 580 N FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1996-08-13 NASTASI, JOE -
REINSTATEMENT 1994-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-05 - -

Documents

Name Date
REINSTATEMENT 1998-06-11
ANNUAL REPORT 1996-08-13
ANNUAL REPORT 1995-07-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State