Search icon

ALL FLORIDA WATERSPORTS INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA WATERSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA WATERSPORTS 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000040898
FEI/EIN Number 134250922

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

Mail Address: 13531 SOUTHAMPTON DRIVE, BONITA SPRINGS, FL, 34135, US
Address: 500 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK RYAN President 27911 CARL CIRCLE, BONITA SPRINGS, FL, 34135
PEACOCK-COLLINS LEE W Vice President 13531 SOUTHAMPTON DRIVE, BONITA SPRINGS, FL, 34135
Cottrell Tax & Accounting Agent 5147 Castello Drive, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-03 Cottrell Tax & Accounting -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 5147 Castello Drive, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2014-09-10 500 S. COLLIER BLVD, MARCO ISLAND, FL 34145 -
AMENDMENT 2014-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-13 500 S. COLLIER BLVD, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2005-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000361649 TERMINATED 1000000159964 LEE 2010-02-15 2030-02-24 $ 12,636.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000376803 TERMINATED 1000000160747 LEE 2010-02-15 2030-03-03 $ 460.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000105061 TERMINATED 1000000109358 LEE 2008-02-04 2030-02-16 $ 4,888.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000069937 TERMINATED 1000000071015 LEE 2008-01-31 2030-02-15 $ 4,325.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000058161 TERMINATED 1000000044833 LEE 2007-03-26 2030-02-14 $ 1,604.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000051778 TERMINATED 1000000027900 LEE 2006-05-30 2030-02-14 $ 343.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-20
Amendment 2014-09-10
ANNUAL REPORT 2014-05-07
AMENDED ANNUAL REPORT 2013-07-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State