Entity Name: | COLLIER-SEMINOLE STATE PARK BOAT TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLIER-SEMINOLE STATE 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: | 10 Oct 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | K38438 |
FEI/EIN Number |
650083530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2395 Sw Kent Cir, Port St Lucie, FL, 34953, US |
Address: | 16450 SE FEDERAL HWY, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bobo Jack Jr. | Agent | 2335 TAMIAMI TR N, NAPLES, FL, 33940 |
GOFF, TRAVIS I. | President | 16450 SE FEDERAL HWY, HOBE SOUND, FL, 33455 |
BOBO, JACK E. JR. | Secretary | 16450 SE FEDERAL HWY, HOBE SOUND, FL, 33455 |
BOBO, JACK E. JR. | Treasurer | 16450 SE FEDERAL HWY, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | Bobo, Jack, Jr. | - |
REINSTATEMENT | 2016-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 16450 SE FEDERAL HWY, HOBE SOUND, FL 33455 | - |
CANCEL ADM DISS/REV | 2010-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 16450 SE FEDERAL HWY, HOBE SOUND, FL 33455 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-02 |
REINSTATEMENT | 2016-02-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State