Search icon

COYOTES ON THE BOULEVARD, INC. - Florida Company Profile

Company Details

Entity Name: COYOTES ON THE BOULEVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COYOTES ON THE BOULEVARD, 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000015867
FEI/EIN Number 223894868

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

Address: 1926 HOLLYWOOD BLVD, STE 104, HOLLYWOOD, FL, 33020-4532, US
Mail Address: 1926 HOLLYWOOD BLVD, STE 104, HOLLYWOOD, FL, 33020-4532, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHATTI ARSHAD Director 1926 HOLLYWOOD BLVD STE 104, HOLLYWOOD, FL, 330204532
BHATTI ARSHAD President 1926 HOLLYWOOD BLVD STE 104, HOLLYWOOD, FL, 330204532
BHATTI ARSHAD Secretary 1926 HOLLYWOOD BLVD STE 104, HOLLYWOOD, FL, 330204532
BHATTI ARSHAD Agent 1926 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330204532

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 1926 HOLLYWOOD BLVD, STE 104, HOLLYWOOD, FL 33020-4532 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-16 1926 HOLLYWOOD BLVD, STE 104, HOLLYWOOD, FL 33020-4532 -
CHANGE OF MAILING ADDRESS 2005-08-16 1926 HOLLYWOOD BLVD, STE 104, HOLLYWOOD, FL 33020-4532 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000675962 TERMINATED 1000000235733 BROWARD 2011-10-04 2031-10-12 $ 1,464.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000394697 TERMINATED 1000000220802 BROWARD 2011-06-20 2021-06-22 $ 474.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000393848 TERMINATED 1000000220657 BROWARD 2011-06-20 2031-06-22 $ 2,715.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000288384 TERMINATED 1000000059217 44545 1665 2007-08-29 2027-09-05 $ 11,442.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2010-08-17
ANNUAL REPORT 2008-06-04
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-08-16
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State