Entity Name: | SOUTHEAST ATLANTIC BOATLIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST ATLANTIC BOATLIFTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 1999 (25 years ago) |
Document Number: | P98000039260 |
FEI/EIN Number |
650831714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 NW 51st Ct, Ft Lauderdale, FL, 33309, US |
Mail Address: | 1121 NW 51st Ct, Ft Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON TROY J | President | 1121 NW 51st Ct, Ft Lauderdale, FL, 33309 |
WILSON LORI A | Vice President | 1121 NW 51st Ct, Ft Lauderdale, FL, 33309 |
WILSON TROY J | Agent | 1121 NW 51st Ct, Ft Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 1121 NW 51st Ct, Ft Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 1121 NW 51st Ct, Ft Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1121 NW 51st Ct, Ft Lauderdale, FL 33309 | - |
REINSTATEMENT | 1999-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-11-03 | WILSON, TROY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State