Search icon

PIER 5 BOATMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PIER 5 BOATMEN'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIER 5 BOATMEN'S ASSOCIATION, 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 Dec 1983 (41 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: G76542
FEI/EIN Number 592500054

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

Address: 401 BISCAYNE BLVD., MIAMI, FL, 33132
Mail Address: 555 N.E. 15TH STREET, SUITE 102, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFGE CHARLES E Vice President 555 N.E. 15TH STREET, SUITE 102, MIAMI, FL, 33132
SOFGE CHARLES E Director 555 N.E. 15TH STREET, SUITE 102, MIAMI, FL, 33132
THOMAS JAMES President 15211 SW 86 AVE, MIAMI, FL
THOMAS JAMES Director 15211 SW 86 AVE, MIAMI, FL
SOFGE CHARLES E Agent 555 N.E. 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 401 BISCAYNE BLVD., MIAMI, FL 33132 -
REINSTATEMENT 2006-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-10 555 N.E. 15TH STREET, SUITE 102, MIAMI, FL 33132 -
REINSTATEMENT 1999-09-10 - -
CHANGE OF MAILING ADDRESS 1999-09-10 401 BISCAYNE BLVD., MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 1999-09-10 SOFGE, CHARLES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1990-10-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State