Search icon

ABLE BOAT, INC. - Florida Company Profile

Company Details

Entity Name: ABLE BOAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABLE BOAT, 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: 07 Oct 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000073829
FEI/EIN Number 650525181

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

Address: 15840 SW 84 AVENUE, MIAMI, FL, 33157, US
Mail Address: 15840 SW 84 AVENUE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURG DONALD E President 15840 S.W. 84TH AVE., MIAMI, FL, 33157
BURG DONALD E Secretary 15840 S.W. 84TH AVE., MIAMI, FL, 33157
BURG DONALD E Director 15840 S.W. 84TH AVE., MIAMI, FL, 33157
FABIAN CARL E Director 5001 NE QUAYSIDE TERRACE, LONDON WALK, MIAMI SHORES, FL, 33138
LACOMBE RAY Director 1500 N.E. 105TH ST., MIAMI SHORES, FL, 33138
BEDNAR DON Director 19645 E ST ANDREWS DR, HIALEAH, FL, 33015
VAN DER WALL ROBERT Director 1320 S. DIXIE HWY, SUITE 1275, CORAL GABLES, FL, 33146
TACKASUGI ABE E Director 5366 PASEO ORLANDO, SANTA BARBARA, CA, 93111
BURG DONALD E Agent 15840 SW 84 AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-30 15840 SW 84 AVENUE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 15840 SW 84 AVENUE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2004-04-21 BURG, DONALD E -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 15840 SW 84 AVENUE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-09-23
ANNUAL REPORT 2001-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State