Search icon

THOROUGHBRED POWERBOATS, INC. - Florida Company Profile

Company Details

Entity Name: THOROUGHBRED POWERBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOROUGHBRED POWERBOATS, 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: 22 Apr 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S47311
FEI/EIN Number 593062792

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

Address: 1690 FITZPATRICK POINT, SANFORD, FL, 32771, US
Mail Address: 1690 FITZPATRICK POINT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPP KIMBERLY Vice President 1690 FITZPATRICK POINT, SANFORD, FL, 32771
STEPP STEVE President 1690 FITZPATRICK POINT, SANFORD, FL, 32771
STEPP KIM Agent 1690 FITZPATRICK POINT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 1690 FITZPATRICK POINT, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1997-06-09 STEPP, KIM -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1690 FITZPATRICK POINT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1996-05-01 1690 FITZPATRICK POINT, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900002633 LAPSED 6:05-MC-7-ORL US DISTRICT CT MID DISTRICT FL 2005-01-13 2010-05-09 $850895.71 JAMI R. VITULLO, 6869 N. OVERHILL, APT. 210, CHICAGO, IL 60631

Documents

Name Date
REINSTATEMENT 2001-10-17
ANNUAL REPORT 2000-09-22
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109014738 0420600 1995-11-07 1690 FITZPATRICK POINT, SANFORD, FL, 33771
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-11-07
Case Closed 1996-01-10

Related Activity

Type Complaint
Activity Nr 79271318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1995-11-28
Abatement Due Date 1995-12-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-11-28
Abatement Due Date 1995-12-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-11-28
Abatement Due Date 1995-12-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1995-11-28
Abatement Due Date 1996-01-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1995-11-28
Abatement Due Date 1995-12-13
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State