Search icon

EVERGLADES NATIONAL PARK BOAT TOURS, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES NATIONAL PARK BOAT TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGLADES NATIONAL PARK BOAT TOURS, 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: 06 Feb 1984 (41 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: G83273
FEI/EIN Number 592483370

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

Address: 4330 13th Avenue SW, Naples, FL, 34116, US
Mail Address: 4330 13th Avenue SW, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Joseph President 4330 13th Avenue SW, Naples, FL, 34116
SALVATORI LAW OFFICE, PLLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 4330 13th Avenue SW, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Salvatori Law Office, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 5150 Tamiami Trail North, Suite 304, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-06-04 4330 13th Avenue SW, Naples, FL 34116 -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000185021 TERMINATED 1000000864615 COLLIER 2020-03-16 2040-03-25 $ 14,840.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J03000295305 LAPSED 03-16184 SP 05 COUNTY COURT FOR MIAMI-DADE CO 2003-11-03 2008-11-20 $2,797.30 TRIANGLE SPORT HEADWEAR CO., INC., 8315 WEST 20TH AVE, HIALEAH, FL 33014

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State