Search icon

CRONO BOATS, INC. - Florida Company Profile

Company Details

Entity Name: CRONO BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRONO BOATS, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 27 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2007 (18 years ago)
Document Number: P00000065890
FEI/EIN Number 651027717

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

Address: 6001 PINE TREE DR., MIAMI BEACH, FL, 33140
Mail Address: 6001 PINE TREE DR., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO EFRAIN President 6001 PINE TREE DR., MIAMI BEACH, FL, 33140
MACHADO EFRAIN Secretary 6001 PINE TREE DR., MIAMI BEACH, FL, 33140
MACHADO EFRAIN Agent 6001 PINE TREE DR., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-27 - -
CANCEL ADM DISS/REV 2006-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 6001 PINE TREE DR., MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 6001 PINE TREE DR., MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2006-01-12 6001 PINE TREE DR., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2006-01-12 MACHADO, EFRAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2007-08-27
REINSTATEMENT 2006-01-12
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-06-18
Domestic Profit 2000-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State