Search icon

CONDOR POWER BOAT MANUFACTURER, INC. - Florida Company Profile

Company Details

Entity Name: CONDOR POWER BOAT MANUFACTURER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR POWER BOAT MANUFACTURER, 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: 24 Apr 1989 (36 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: K82640
FEI/EIN Number 650116875

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

Address: 8150 NW 90TH STREET, MIAMI, FL, 33166
Mail Address: 8150 NW 90TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZARDO SUSANA President 8150 NW 90TH STREET, MIAMI, FL, 33166
ANZARDO SUSANA Secretary 8150 NW 90TH STREET, MIAMI, FL, 33166
ANZARDO SUSANA Treasurer 8150 NW 90TH STREET, MIAMI, FL, 33166
ANZARDO FILIBERTO Vice President 8150 NW 90TH STREET, MIAMI, FL, 33166
ANZARDO SUSANA Agent 8150 NW 90TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 8150 NW 90TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 8150 NW 90TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-05-01 8150 NW 90TH STREET, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1999-08-12 CONDOR POWER BOAT MANUFACTURER, INC. -
REINSTATEMENT 1995-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-11-18 ANZARDO, SUSANA -
REINSTATEMENT 1993-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001301077 ACTIVE 1000000308873 MIAMI-DADE 2013-08-26 2033-09-05 $ 16,043.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001127324 ACTIVE 1000000432014 MIAMI-DADE 2013-06-12 2032-06-19 $ 470.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05000005204 LAPSED 04-13665-CA-21 MIAMI-DADE COUNTY COURT 2005-01-04 2010-01-13 $38,885.98 COMPOSITES ONE, LLC, P.OL BOX 409378, ATLANTA, GA 30384
J04000130328 TERMINATED 1000000005485 22604 1573 2004-06-23 2024-11-24 $ 27,539.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-03
Name Change 1999-08-12
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-07-09
ANNUAL REPORT 1996-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State