Search icon

BOINKER BOY ENT. INC. - Florida Company Profile

Company Details

Entity Name: BOINKER BOY ENT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOINKER BOY ENT. 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: 04 Jun 2002 (23 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: P02000061971
FEI/EIN Number 371432392

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

Address: 400 S. Washington Blvd, SARASOTA, FL, 34236, US
Mail Address: 400 S. Washington Blvd., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD AREN President 416 ALTAIR ROAD, VENICE, FL, 34293
HOWARD AREN Agent 400 S. Washington Blvd., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 400 S. Washington Blvd, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-02-01 400 S. Washington Blvd, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 400 S. Washington Blvd., SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2004-03-23 HOWARD, AREN -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State