Search icon

BOATEKA, INC. - Florida Company Profile

Company Details

Entity Name: BOATEKA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: F20000000621
FEI/EIN Number 13-3419177

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

Address: 1775 E Merritt Island Cswy, Merritt Island, FL, 32952, US
Mail Address: 26125 N. Riverwoods Blvd, #500, Mettawa, IL, 60045, US
ZIP code: 32952
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Dekker Christopher Secretary 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Gaydo Jessica President 1775 E Merritt Island Cswy, Merritt Island, FL, 32952
Foran Julianne Assi 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Wenz Amy Vice President 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Frey Brian Treasurer 26125 N. Riverwoods Blvd., Mettawa, IL, 60045

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086555 VEER ACTIVE 2022-07-21 2027-12-31 - 350 SEA RAY DRIVE, MERRITT ISLAND, FL, 32953
G21000039054 REVO ACTIVE 2021-03-22 2026-12-31 - 26125 N RIVERWOODS BLVD #500, METTAWA, IL, 60045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 1775 E Merritt Island Cswy, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2024-04-27 1775 E Merritt Island Cswy, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2020-07-17 BOATEKA, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-05-14
ANNUAL REPORT 2021-01-14
Name Change 2020-07-17
Foreign Profit 2020-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State