Search icon

BOARDWALK ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BOARDWALK ENTERPRISES, 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: 02 Apr 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: J65023
FEI/EIN Number 592826126

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

Address: P.O.BOX 5226, CLEARWATER, FL, 33758, US
Mail Address: P.O.BOX 5226, CLEARWATER, FL, 33758, US
ZIP code: 33758
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUATTROCKI JOHN President PO BOX 5226, CLEARWATER, FL, 337585226
QUATTROCKI JOHN Director PO BOX 5226, CLEARWATER, FL, 337585226
QUATTROCKI, JOHN J. Agent 2528 NE COACHMAN RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 2528 NE COACHMAN RD, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 P.O.BOX 5226, CLEARWATER, FL 33758 -
CHANGE OF MAILING ADDRESS 2004-05-10 P.O.BOX 5226, CLEARWATER, FL 33758 -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1990-07-02 QUATTROCKI, JOHN J. -

Documents

Name Date
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-08-08
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State