Search icon

STEAMBOAT MARINE, INC. - Florida Company Profile

Company Details

Entity Name: STEAMBOAT MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAMBOAT MARINE, 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: 24 Aug 1992 (33 years ago)
Date of dissolution: 10 Nov 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 1998 (26 years ago)
Document Number: V59955
FEI/EIN Number 650351419

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

Address: 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: P.O. BOX 30308, PALM BEACH GARDENS, FL, 33420
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH A FIXLER Vice President 1694 CLENDENIN, RIVERWOODS, IL, 60015
NORMAN DAHL Assistant Secretary 102 COCO LN, JUPITER, FL
FIXLER, LOWELL S. President 1081 SHERIDAN RD., HIGHLAND PARK, IL, 60035
SPITZ JOSEPH G Agent 18309 SE FED HWY, TEQUESTA, FL, 33469
FIXLER, LOWELL S. Secretary 1081 SHERIDAN RD., HIGHLAND PARK, IL, 60035
FIXLER, LOWELL S. Treasurer 1081 SHERIDAN RD., HIGHLAND PARK, IL, 60035
FINE, RICHARD Assistant Secretary 401 N MICHIGAN AVE #1900, CHICAGO, IL, 60611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 18309 SE FED HWY, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-21 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1994-05-01 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 1993-10-11 SPITZ, JOSEPH G -

Documents

Name Date
Voluntary Dissolution 1998-11-10
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State