Entity Name: | SEA CAT BOATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA CAT 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: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | P02000078050 |
FEI/EIN Number |
522367083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 MARINA ROAD, TITUSVILLE, FL, 32796, US |
Mail Address: | 1005 MARINA ROAD, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gray Jeffrey W | President | 1005 MARINA DR, TITUSVILLE, FL, 32796 |
Hopf Kurtis A | Vice President | 1005 MARINA ROAD, TITUSVILLE, FL, 32796 |
GRAY JEFFREY W | Agent | 805 MARINA ROAD, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-14 | 1005 MARINA ROAD, TITUSVILLE, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2007-03-14 | 1005 MARINA ROAD, TITUSVILLE, FL 32796 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-14 | 805 MARINA ROAD, TITUSVILLE, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | GRAY, JEFFREY W | - |
AMENDMENT | 2005-04-05 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-12-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State