Search icon

RAZORBACK AIRBOATS, INC. - Florida Company Profile

Company Details

Entity Name: RAZORBACK AIRBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAZORBACK AIRBOATS, 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: 21 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000076369
FEI/EIN Number 82-2912382

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

Address: 640 18TH AVENUE, VERO BEACH, FL, 32962
Mail Address: 640 18TH AVENUE, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZOR ROBERT President 640 18TH AVENUE, VERO BEACH, FL, 32962
KATZOR ROBERT Treasurer 640 18TH AVENUE, VERO BEACH, FL, 32962
KATZOR ROBERT Director 640 18TH AVENUE, VERO BEACH, FL, 32962
ARANT WILLIAM Vice President 12555 79TH STREET, FELLSMERE, FL, 32948
ARANT WILLIAM Secretary 12555 79TH STREET, FELLSMERE, FL, 32948
ARANT WILLIAM Director 12555 79TH STREET, FELLSMERE, FL, 32948
KATZOR ROBERT Agent 640 18TH AVENUE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-13 KATZOR, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000393839 TERMINATED 1000000897430 INDIAN RIV 2021-08-02 2041-08-04 $ 5,245.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000188122 TERMINATED 1000000885678 INDIAN RIV 2021-04-16 2041-04-21 $ 3,225.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-13
Domestic Profit 2017-09-21

Date of last update: 03 May 2025

Sources: Florida Department of State