Entity Name: | BOARDWALK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOARDWALK HOLDINGS, 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: | 27 Nov 2000 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P00000109337 |
FEI/EIN Number |
651056718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 455 NE 5th Ave, DELRAY BEACH, FL, 33483, US |
Mail Address: | 455 NE 5th ave D-363, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARGOLIES MICHAEL | Chief Executive Officer | 455 NE 5th Ave, Delray Beach, FL, 33483 |
MARGOLIES MICHAEL 0 | Agent | 455 NE 5th Ave, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 455 NE 5th Ave, D-363, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 455 NE 5th Ave, D-363, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2015-08-11 | 455 NE 5th Ave, D-363, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-11 | MARGOLIES, MICHAEL 0 | - |
REINSTATEMENT | 2015-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-08-11 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State