Search icon

COLLIER-SEMINOLE STATE PARK BOAT TOURS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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