Search icon

THOROUGHBRED POWERBOATS, INC.

Company Details

Entity Name: THOROUGHBRED POWERBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S47311
FEI/EIN Number 59-3062792
Address: 1690 FITZPATRICK POINT, SANFORD, FL 32771
Mail Address: 1690 FITZPATRICK POINT, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STEPP, KIM Agent 1690 FITZPATRICK POINT, SANFORD, FL 32771

Vice President

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

President

Name Role Address
STEPP, STEVE President 1690 FITZPATRICK POINT, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 1690 FITZPATRICK POINT, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1997-06-09 STEPP, KIM No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1690 FITZPATRICK POINT, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1690 FITZPATRICK POINT, SANFORD, FL 32771 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State