Search icon

STRIKER YACHT CORPORATION - Florida Company Profile

Company Details

Entity Name: STRIKER YACHT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKER YACHT CORPORATION 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: 08 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P09000083538
FEI/EIN Number 271420246

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

Address: 1323 S.E 17th St., FORT LAUDERDALE, FL, 33316, US
Mail Address: 1323 S.E 17th St., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENNIS JR EDWARD E President 1323 S.E 17th St., FORT LAUDERDALE, FL, 33316
ENNIS JR EDWARD Agent 1323 S.E 17th St., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 ENNIS JR, EDWARD -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1323 S.E 17th St., #310, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-04-12 1323 S.E 17th St., #310, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 1323 S.E 17th St., #310, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2011-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State