Entity Name: | BOOTS ON THE COURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 31 Jan 2008 (17 years ago) |
Date of dissolution: | 07 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | N08000000996 |
FEI/EIN Number |
261886137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8116 LABORIE LANE, WELLINGTON, FL, 33414, US |
Mail Address: | 8116 LABORIE LANE, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOCKTON RICHARD LJr. | President | 8116 LABORIE LANE, WELLINGTON, FL, 33414 |
STOCKTON ELIZABETH A | Vice President | 8116 LABORIE LANE, WELLINGTON, FL, 33414 |
SCALISI JOY B | Secretary | 62 IDAHO AVENUE, STATEN ISLAND, NY, 10309 |
STONE ELLEN DJr. | Treasurer | 126 MONTROSE DRIVE, DURHAM, NC, 27707 |
KOZLOWSKI DAVID J | Director | 5580 COUNTRY CLUB WAY, SARASOTA, FL, 34243 |
TIMMINS JAMES LSr. | Director | 2131 BANCROFT LANE, HOUSTON, TX, 77027 |
STOCKTON RICHARD LJr. | Agent | 8116 LABORIE LANE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 | - | - |
REINSTATEMENT | 2023-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 8116 LABORIE LANE, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 8116 LABORIE LANE, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | STOCKTON, RICHARD L, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 8116 LABORIE LANE, WELLINGTON, FL 33414 | - |
AMENDMENT AND NAME CHANGE | 2019-12-12 | BOOTS ON THE COURT, INC. | - |
AMENDMENT | 2008-08-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 |
REINSTATEMENT | 2023-01-25 |
ANNUAL REPORT | 2020-02-13 |
Amendment and Name Change | 2019-12-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State