Search icon

BOAT GRAPHICS & STRIPES, INC. - Florida Company Profile

Company Details

Entity Name: BOAT GRAPHICS & STRIPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAT GRAPHICS & STRIPES, 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: 07 Aug 1998 (27 years ago)
Document Number: P98000070212
FEI/EIN Number 593526213

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

Address: 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLER DAVID President 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL, 32118
WINKLER DAVID Director 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL, 32118
WINKLER DAVID Secretary 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL, 32118
WINKLER DAVID Treasurer 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL, 32118
WINKLER DAVID C Agent 2958 OCEAN TRACE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-07 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2001-02-07 2958 OCEANS TRACE, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State