Search icon

WAR DADDY AIRBOATS, INC. - Florida Company Profile

Company Details

Entity Name: WAR DADDY AIRBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAR DADDY AIRBOATS, 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: 26 Mar 1999 (26 years ago)
Date of dissolution: 02 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P99000028078
FEI/EIN Number 650911075

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

Address: 6460 SW BESSIE ST, PALM CITY, FL, 34990
Mail Address: 6460 SW BESSIE ST, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LURIE STEVEN Director 5608 SW 61 DRIVE, PALM CITY, FL, 34990
LURIE STEVEN President 5608 SW 61 DRIVE, PALM CITY, FL, 34990
LURIE LISA Secretary 5608 SW 61 DRIVE, PALM CITY, FL, 34990
LURIE STEVEN Agent 13871 MUSTANG TRAIL, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 6460 SW BESSIE ST, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2006-04-26 6460 SW BESSIE ST, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 13871 MUSTANG TRAIL, DAVIE, FL 33330 -

Documents

Name Date
Voluntary Dissolution 2007-01-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-04-24
Domestic Profit 1999-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State