Search icon

BOATARAMA INC. - Florida Company Profile

Company Details

Entity Name: BOATARAMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOATARAMA 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: 21 Nov 1957 (68 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 207689
FEI/EIN Number 590855603

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

Address: 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL, 33315
Mail Address: P.O. Box 188, Burkesville, KY, 42717, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOST EVELYN M Secretary 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL, 33315
BOST EVELYN M Treasurer 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL, 33315
BOST WILFRED A Agent 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL, 33315
BOST, W.A., II President 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-02-25 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 600 S. W. 8TH TERRACE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2006-04-25 BOST, WILFRED A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000228527 LAPSED 11-CV-61434-GONZALEZ US DIST CT S DIST FL 2013-12-08 2019-02-26 $225,000.00 PAUL DANIEC, 24710 STAFFORDSHIRE, SAN ANTONIO, TX 78257
J09001224186 LAPSED CO-CE-09-000133 COUNTY COURT, BROWARD COUNTY 2009-02-17 2014-06-05 $2705.00 ROBERT S. TERRY, 25 WEATHERBY CIRCLE, SAVANNAH, GA, 31405
J03900005662 TERMINATED 01-2608-CA CIR CT 20TH JUD FOR COLLIER CO 2003-07-30 2008-08-18 $20861.74 ARTHUR P LAWS, 1631 CAXAMBAS CRT, MARCO ISLAND, FL 34145
J02000357016 LAPSED 02-12074 CA 15 CIRCUIT CT. 11TH JUDICIAL CIR. 2002-07-10 2007-09-06 $330,250.00 ROBERTO A. GOMES, 271 SHORE DRIVE EAST, MIAMI, FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State