Search icon

STREAMLINE PERFORMANCE BOATS CORP - Florida Company Profile

Company Details

Entity Name: STREAMLINE PERFORMANCE BOATS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STREAMLINE PERFORMANCE BOATS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000065888
FEI/EIN Number 82-2652526

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

Address: The Houston Firm, 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301
Mail Address: The Houston Firm, 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREAMLINE BOATS OF NORTHWEST FLORIDA, LLC Director -
STREAMLINE HOLDINGS CORPORATION Director -
Bart, Houston, Esq. Agent The Houston Firm, 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301
The Houston Firm, PA General Counsel The Houston Firm, 633 South Andrews Avenue Suite 500 Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099075 STREAMLINE BOATS ACTIVE 2017-08-30 2027-12-31 - 7711 WEST 22ND AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 The Houston Firm, 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 The Houston Firm, 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-03 The Houston Firm, 633 South Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-07-16 Bart, Houston, Esq. -
AMENDMENT 2021-01-15 - -
AMENDMENT 2019-11-16 - -
AMENDMENT 2019-03-12 - -
AMENDMENT 2018-06-15 - -
AMENDMENT 2017-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782928 ACTIVE 2023-017636-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-11-20 2029-12-17 $4,552.15 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522
J23000584789 ACTIVE COCE23074838 BROWARD COUNTY COURT CLERK 2023-11-03 2028-12-05 $6,311.03 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522
J23000575134 ACTIVE 2023-037571-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-11-02 2028-11-29 $6,958.36 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522
J23000586347 ACTIVE 2023-019233-CA-01 11TH CIRCUIT COURT, MIAMI DADE 2023-11-02 2028-12-06 $356,237.49 LEONYS MARTIN TAPANES, 11350 NW 8TH STREET, PLANTATION, FL 33325
J23000532002 ACTIVE 2023-008676-SP-23 BROWARD COUNTY COURT CLERK (SO 2023-10-12 2028-11-07 $5,290.33 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000501411 ACTIVE 2023-017637-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-09-11 2028-10-19 $5,083.07 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000404970 ACTIVE 2023-004182-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-08-29 2028-08-30 $153,447.87 CARLOS GAMEZ, 7320 SW 13TH STREET, PLANTATION, FL 33317
J23000174177 ACTIVE 1000000950162 DADE 2023-04-14 2043-04-19 $ 20,287.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000174185 ACTIVE 1000000950163 DADE 2023-04-14 2043-04-19 $ 970.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000100925 ACTIVE 1000000945613 DADE 2023-03-01 2043-03-08 $ 85,754.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-05-01
Amendment 2021-01-15
ANNUAL REPORT 2020-06-25
Amendment 2019-11-16
ANNUAL REPORT 2019-04-02
Amendment 2019-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3562887409 2020-05-07 0455 PPP 7711 W 22nd Ave, Hialeah, FL, 33016
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 45
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State