Search icon

EAST PASS WATERSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: EAST PASS WATERSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST PASS WATERSPORTS, 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: 04 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000036156
FEI/EIN Number 593315396

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

Address: 288 E. HWY 98, DESTIN, FL, 32541
Mail Address: 288 E. HWY 98, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE CATHEY S Secretary 288 E. HWY 98, DESTIN, FL, 32541
WELLBORN JOHN W President 501 GULFSHORE DRIVE #11, DESTIN, FL, 32541
MCGILL ROBERT E Agent 743 HWY 98 EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 288 E. HWY 98, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 743 HWY 98 EAST, SUITE 5, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 1998-05-07 288 E. HWY 98, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 1998-05-07 MCGILL, ROBERT EIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
REINSTATEMENT 1998-05-07
DOCUMENTS PRIOR TO 1997 1995-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State