Search icon

SEAGULL BOATS, INC. - Florida Company Profile

Company Details

Entity Name: SEAGULL BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAGULL BOATS, 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: 27 Jun 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000049273
FEI/EIN Number 650518022

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

Address: 5564 SHIRLEY STREET, NAPLES, FL, 34109, US
Mail Address: 5564 SHIRLEY STREET, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR JEFFREY A President 3210 BERMUDA ISLAND APT 227, NAPELS, FL, 33999
BARR JEFFREY A Treasurer 3210 BERMUDA ISLAND APT 227, NAPELS, FL, 33999
LATHERS GERALD E Vice President 1675 LEGION DRIVE, ELM GROVE, WI, 53122
BARR JEFFREY A Agent 3210 BERAUDA ISLAND APT 227, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 3210 BERAUDA ISLAND APT 227, NAPLES, FL 33999 -
REINSTATEMENT 1997-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-16 5564 SHIRLEY STREET, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1996-07-16 5564 SHIRLEY STREET, NAPLES, FL 34109 -
AMENDMENT 1996-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000027494 TERMINATED 01013610001 02958 00090 2002-01-03 2022-01-25 $ 2,458.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506
J01000038923 LAPSED 0000484277 02918 00593 2001-10-29 2021-11-16 $ 17,907.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL341058506

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-09-21
ANNUAL REPORT 1998-05-11
REINSTATEMENT 1997-11-14
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303188056 0418800 2001-02-07 5536 SHIRLEY STREET, NAPLES, FL, 34109
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-03-15
Case Closed 2001-04-26

Related Activity

Type Complaint
Activity Nr 202961975
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 2001-04-03
Abatement Due Date 2001-04-13
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2001-04-03
Abatement Due Date 2001-04-13
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2001-04-03
Abatement Due Date 2001-04-13
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2001-04-03
Abatement Due Date 2001-04-13
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 2001-04-03
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2001-04-03
Abatement Due Date 2001-04-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100134 C03
Issuance Date 2001-04-03
Abatement Due Date 2001-04-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2001-04-03
Abatement Due Date 2001-05-04
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2001-04-03
Abatement Due Date 2001-04-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19100134 G01 III
Issuance Date 2001-04-03
Abatement Due Date 2001-04-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004C
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2001-04-03
Abatement Due Date 2001-04-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-04-03
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-04-03
Abatement Due Date 2001-04-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State