Search icon

BOARDWALK PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BOARDWALK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOARDWALK PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2003 (22 years ago)
Document Number: P01000005035
FEI/EIN Number 364516618

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1811 ENGLEWOOD RD., SUITE 268, ENGLEWOOD, FL, 34223
Mail Address: 1811 ENGLEWOOD RD., SUITE 268, ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ARTHUR W Director 930 PARK PLACE DRIVE, ENGLEWOOD, FL, 34223
JOSEPH ARTHUR W President 930 PARK PLACE DRIVE, ENGLEWOOD, FL, 34223
JOSEPH DARLENE M Vice President 930 PARK PLACE DRIVE, ENGLEWOOD, FL, 34223
JOSEPH DARLENE M Director 930 PARK PLACE DRIVE, ENGLEWOOD, FL, 34223
JOSEPH DARLENE M Secretary 930 PARK PLACE DRIVE, ENGLEWOOD, FL, 34223
JOSEPH DARLENE M Treasurer 930 PARK PLACE DRIVE, ENGLEWOOD, FL, 34223
JOSEPH JEREMIAH B Director 925 PARK PLACE DRIVE, ENGLEWOOD, FL, 34223
JOSEPH ARTHUR W Agent 1811 ENGLEWOOD RD., SUITE 268, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-22 JOSEPH, ARTHUR W -
REINSTATEMENT 2003-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State