Search icon

LONGBOAT AQUATICS,CORP - Florida Company Profile

Company Details

Entity Name: LONGBOAT AQUATICS,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGBOAT AQUATICS,CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P06000007993
FEI/EIN Number 204040905

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

Address: 1430 Ewing St., Nokomis, FL, 34275, US
Mail Address: 1430 Ewing St., Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN DOUGLAS H President 1430 Ewing St., Nokomis, FL, 34275
ZIMMERMAN DOUGLAS H Agent 1430 Ewing St., Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 ZIMMERMAN, DOUGLAS H -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1430 Ewing St., Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 1430 Ewing St., Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-03-26 1430 Ewing St., Nokomis, FL 34275 -
REINSTATEMENT 2011-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000794209 TERMINATED 1000000282754 SARASOTA 2012-10-22 2022-10-31 $ 338.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State