Search icon

J & L BOATWORKS INC.

Company Details

Entity Name: J & L BOATWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: K71375
FEI/EIN Number 65-0104105
Address: 1124 AVE C, RIVIERA BCH, FL 33404
Mail Address: 9219 Lantern Drive, Lake Worth, FL 33467
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CANTWELL, Linda J Agent 9219 Lantern Drive, Lake Worth, FL 33467

President

Name Role Address
CANTWELL, LINDA President 9219 Lantern Drive, Lake Worth, FL 33467

Treasurer

Name Role Address
CANTWELL, LINDA Treasurer 9219 Lantern Drive, Lake Worth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074376 QUAD SHACK RACING EXPIRED 2018-07-06 2023-12-31 No data PO BOX 10613, RIVIERA BEACH, FL, 33419

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-16 No data No data
CHANGE OF MAILING ADDRESS 2019-10-16 1124 AVE C, RIVIERA BCH, FL 33404 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-04 9219 Lantern Drive, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 CANTWELL, Linda J No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 1124 AVE C, RIVIERA BCH, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000065308 ACTIVE 1000000977558 PALM BEACH 2024-01-24 2044-01-31 $ 2,443.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000794408 TERMINATED 1000000726223 PALM BEACH 2016-11-09 2036-12-16 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State