Search icon

ITALIAN POWERBOAT CENTER, INC.

Company Details

Entity Name: ITALIAN POWERBOAT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000024401
FEI/EIN Number 65-0831095
Address: NEW WORLD TOWER, 100 NORTH BISCAYNE BLVD, 30TH FL, MIAMI, FL 33132-2305
Mail Address: NEW WORLD TOWER, 100 NORTH BISCAYNE BLVD, 30TH FL, MIAMI, FL 33132-2305
Place of Formation: FLORIDA

Agent

Name Role Address
HEYDASCH, AXEL Agent NEW WORLD TOWER, 100 NORTH BISCAYNE BLVD, 30TH FL, MIAMI, FL 33132-2305

President

Name Role Address
NEUMAYR, MICHAEL President MAGADELENSTR. 3, 82131 GAUTING, GERMANY

Treasurer

Name Role Address
NEUMAYR, MICHAEL Treasurer MAGADELENSTR. 3, 82131 GAUTING, GERMANY

Director

Name Role Address
NEUMAYR, MICHAEL Director MAGADELENSTR. 3, 82131 GAUTING, GERMANY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002455 LAPSED 03-6731 CA 01 (41) MIAMI-DADE CIRCUIT CRT 2003-04-21 2008-07-23 $52626.15 WH 142, LLC, 20614 BISCAYNE BLVD, N MIAMI, FL 33180
J02000216915 LAPSED 02-3071-CC23-3 MIAMI-DADE COUNTY COURT 2002-04-10 2007-06-03 $17,066.67 DUPONT PUBLISHING, INC. AKA DUPONT REGISTRY, 3051 TECH DRIVE, SAINT PETERSBURG, FL 33716

Documents

Name Date
Off/Dir Resignation 2000-07-05
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-08-05
Domestic Profit 1998-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State