Entity Name: | GEORGE LUNA BOAT REPAIR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE LUNA BOAT REPAIR, 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: |
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: | 04 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2012 (13 years ago) |
Document Number: | P07000128774 |
FEI/EIN Number |
261504659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2419 Grand Blvd., Holiday, FL, 34690, US |
Mail Address: | 2419 Grand Blvd., Holiday, FL, 34690, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNA JORGE W | President | 7128 OTTER CREEK DR, NEW PORT RICHEY, FL, 34655 |
LUNA MARIA P | Vice President | 7128 OTTER CREEK DR, NEW PORT RICHEY, FL, 34655 |
LUNA JORGE W | Agent | 2419 Grand Blvd., Holiday, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 2419 Grand Blvd., Holiday, FL 34690 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 2419 Grand Blvd., Holiday, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 2419 Grand Blvd., Holiday, FL 34690 | - |
PENDING REINSTATEMENT | 2012-03-22 | - | - |
REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State