Search icon

LAZZARA YACHT CORPORATION - Florida Company Profile

Company Details

Entity Name: LAZZARA YACHT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZZARA YACHT CORPORATION 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 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S48299
FEI/EIN Number 593061252

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

Address: 4644 W. Gandy Blvd., TAMPA, FL, 33611, US
Mail Address: 4644 W. Gandy Blvd., TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARA, S. BRADFORD Agent 4644 W. Gandy Blvd., TAMPA, FL, 33611
LAZZARA, BRAD Chairman 4644 W. Gandy Blvd., TAMPA, FL
LAZZARA, DICK President 4644 W. Gandy Blved., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4644 W. Gandy Blvd., Suite 4-515, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2015-04-23 4644 W. Gandy Blvd., Suite 4-515, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4644 W. Gandy Blvd., Suite 4-515, TAMPA, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000583498 LAPSED 11-002217(03) 17TH JUDICIAL CIRCUIT OF FLA. 2015-02-23 2020-05-20 $187,375.00 OPACMARE USA, LLC., 450 N. PARK RD., SUITE 804, HOLLYWOOD, FLORIDA, 33134
J15000422747 TERMINATED 1000000658674 DUVAL 2015-02-17 2025-04-02 $ 844.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000587737 ACTIVE 1000000658634 HILLSBOROU 2015-02-12 2026-09-09 $ 228.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001178093 LAPSED 1000000645073 HILLSBOROU 2014-10-23 2024-12-17 $ 35,764.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000924687 LAPSED 14-CA-001477 HILLSBOROUGH COUNTY CIRCUIT CT 2014-10-14 2019-10-21 $1,127,623.08 BWYCV INC., 1 MARARNA STREET, TRINITY BEACH, QUEENSLAND 4879 AUSTRALIA
J11000249198 LAPSED 09-75486 CA 30 MIAMI-DADE CIRCUIT COURT 2011-04-26 2016-04-26 $75,737.86 D. WHITTELSEY, INC., 16301 NW 15 AVENUE, MIAMI, FL 33169

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313047946 0420600 2009-02-17 5250 WEST TYSON AVENUE, TAMPA, FL, 33611
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2009-08-10
Emphasis S: FALL FROM HEIGHT
Case Closed 2009-11-19

Related Activity

Type Accident
Activity Nr 102556362

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 2009-08-11
Abatement Due Date 2009-08-24
Current Penalty 3200.0
Initial Penalty 4000.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-08-11
Abatement Due Date 2009-08-24
Current Penalty 4480.0
Initial Penalty 5600.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2009-08-11
Abatement Due Date 2009-08-24
Current Penalty 3200.0
Initial Penalty 4000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
310607759 0420600 2006-11-01 5250 WEST TYSON AVENUE, TAMPA, FL, 33611
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-11-02
Emphasis L: XBOATPRG
Case Closed 2007-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-12-19
Abatement Due Date 2007-01-21
Current Penalty 731.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-12-19
Abatement Due Date 2007-02-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2006-12-19
Abatement Due Date 2007-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
303538581 0420600 2000-05-31 5250 WEST TYSON AVENUE, TAMPA, FL, 33611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-12-01
Emphasis S: AMPUTATIONS
Case Closed 2001-01-03

Related Activity

Type Complaint
Activity Nr 203165592
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A02
Issuance Date 2000-12-01
Abatement Due Date 2001-01-03
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 185
Related Event Code (REC) Complaint
Gravity 00
109710897 0420600 1993-09-29 5250 W. TAYSON AVE., TAMPA, FL, 33611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-09-29
Case Closed 1994-03-02

Related Activity

Type Complaint
Activity Nr 77012284
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-11-24
Abatement Due Date 1993-12-12
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1993-11-24
Abatement Due Date 1993-12-12
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-11-24
Abatement Due Date 1994-01-27
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 82
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-11-24
Abatement Due Date 1993-12-27
Nr Instances 1
Nr Exposed 82
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1993-11-24
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-11-24
Abatement Due Date 1993-12-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-11-24
Abatement Due Date 1994-01-27
Nr Instances 1
Nr Exposed 82
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State