Search icon

BOAST, INC. - Florida Company Profile

Company Details

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

BOAST, 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: 27 May 1975 (50 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 476761
FEI/EIN Number 060902358

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

Address: 3820 INVESTMENT LN., RIVIERA BCH., FL, 33404, US
Mail Address: P. O. BOX 10176, RIVIERA BCH., FL, 33419, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JOHN JR WILLIAM P President 3820 INVESTMENT LN., RIVIERA BCH., FL, 33404
ST. JOHN JR WILLIAM P Director 3820 INVESTMENT LN., RIVIERA BCH., FL, 33404
ST. JOHN WILLIAM PJr. Secretary 3820 INVESTMENT LN., RIVIERA BCH., FL, 33404
ST. JOHN JR WILLIAM P Agent 3820 INVESTMENT LANE, RIVIERA BEACH, FL, 33404

Form 5500 Series

Employer Identification Number (EIN):
060902358
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-09-24 ST. JOHN JR, WILLIAM P -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1994-07-08 3820 INVESTMENT LN., RIVIERA BCH., FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-08 3820 INVESTMENT LN., RIVIERA BCH., FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 3820 INVESTMENT LANE, RIVIERA BEACH, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000093035 TERMINATED 1000000858159 PALM BEACH 2020-01-29 2040-02-12 $ 1,187.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000592104 TERMINATED 1000000606721 PALM BEACH 2014-04-23 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000385000 TERMINATED 1000000217196 PALM BEACH 2011-06-01 2031-06-22 $ 900.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State