Search icon

ISLAND HOPPER INTERNATIONAL BOAT WORKS, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND HOPPER INTERNATIONAL BOAT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND HOPPER INTERNATIONAL BOAT WORKS, 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: 25 Aug 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000075802
FEI/EIN Number 522194631

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

Address: 5797 LAKE WINONA RD, BUILDING C, DELEON SPRINGS, FL, 32130
Mail Address: 5797 LAKE WINONA RD, BUILDING C, DELEON SPRINGS, FL, 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASH SUZETTE L Vice President 255 MARINA DR., FT. PIERCE, FL, 34949
NASH SUZETTE L Secretary 255 MARINA DR., FT. PIERCE, FL, 34949
NASH SUZETTE L Treasurer 255 MARINA DR., FT. PIERCE, FL, 34949
NASH SUZETTE L Director 255 MARINA DR., FT. PIERCE, FL, 34949
QUIMBY DAVID A President 255 MARINA DR., FT. PIERCE, FL, 34949
QUIMBY DAVID A Director 255 MARINA DR., FT. PIERCE, FL, 34949
NASH SUZETTE L Agent 5797 LAKE WINONA RD, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-02 5797 LAKE WINONA RD, BUILDING C, DELEON SPRINGS, FL 32130 -
REINSTATEMENT 2006-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-02 5797 LAKE WINONA RD, BUILDING C, DELEON SPRINGS, FL 32130 -
CHANGE OF MAILING ADDRESS 2006-11-02 5797 LAKE WINONA RD, BUILDING C, DELEON SPRINGS, FL 32130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000854884 ACTIVE 1000000623549 VOLUSIA 2014-05-09 2034-08-01 $ 298,190.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000461989 TERMINATED 1000000457327 VOLUSIA 2013-02-01 2033-02-20 $ 1,882.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000074461 LAPSED 562005CA000867A NINETEENTH JUDICIAL CIRCUIT 2007-03-09 2012-03-19 $128,462.41 HENRY L. VON MEYER, 3312 S.E. COURT DRIVE, STUART, FLORIDA 34997
J07000010721 LAPSED 2005-CA-000867A NINETEENTH JUDICIAL CIRCUIT 2006-11-20 2012-01-12 $50,762.21 HENRY VON L. MEYER, 3312 S.E. COURT DRIVE, STUART, FLORIDA 34997

Documents

Name Date
REINSTATEMENT 2006-11-02
ANNUAL REPORT 2005-09-06
REINSTATEMENT 2004-10-26
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-08-21
Domestic Profit 1999-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State