Search icon

THE LONGBOAT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE LONGBOAT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LONGBOAT GROUP, 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: 22 May 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: K89599
FEI/EIN Number 650141437

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

Address: % TOM RASMUSSEN, 442 GULF OF MEXICO DRIVE, LONGBOAT KEY FL, 34228-4010
Mail Address: % TOM RASMUSSEN, 442 GULF OF MEXICO DRIVE, LONGBOAT KEY FL, 34228-4010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN, TOM Agent 442 GULF OF MEXICO DRIVE, LONGBOAT KEY FL, 34228
RASMUSSEN, TOM Secretary 444 GULF OF MEXICO DRIVE, LONGBOAT KEY FL
RASMUSSEN, TOM Director 444 GULF OF MEXICO DRIVE, LONGBOAT KEY FL
EAGAN, W. SHANE President 3420 BAYOU SOUDN, LONGBOAT KEY, FL
EAGAN, W. SHANE Director 3420 BAYOU SOUDN, LONGBOAT KEY, FL
HOLMES, THOMAS R. Treasurer 22 SPENCER STREET, NAUGATUCK, CT
HOLMES, THOMAS R. Director 22 SPENCER STREET, NAUGATUCK, CT
SMITH, LAURENCE R. Vice President 22 SPENCER STREET, NAUGATUCK, CT
SMITH, LAURENCE R. Director 22 SPENCER STREET, NAUGATUCK, CT

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State