Search icon

STUART BOAT WORKS INC - Florida Company Profile

Company Details

Entity Name: STUART BOAT WORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART BOAT WORKS 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000056131
FEI/EIN Number 352339738

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

Address: 500 FARMERS MARKET ROAD, FT PIERCE, FL, 34982, US
Mail Address: 2031 US 27 SOUTH, SEBRING, FL, 33870, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUTCH JEFFREY E President 1233 EDGEWATER POINT DRIVE, SEBRING, FL, 33870
FUTCH TERRI L Vice President 1233 EDGEWATER DR, SEBRIMG`, FL, 33870
FUTCH JEFFREY K Vice President 1233 EDGEWATER PT DR, SEBRING, FL, 33870
FUTCH KENNETH E Vice President 1233 EDGEWATER PT DR, SEBRING, FL, 33870
CROW LON W Agent 211 N COMMERCE AVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 500 FARMERS MARKET ROAD, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2010-04-14 CROW, LON W -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 211 N COMMERCE AVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2009-05-06 500 FARMERS MARKET ROAD, FT PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000586017 TERMINATED 1000000481477 MARTIN 2013-03-11 2033-03-13 $ 4,068.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-05-06
Domestic Profit 2008-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State