Search icon

BOAT RENTALS OF KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: BOAT RENTALS OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAT RENTALS OF KEY WEST, 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: 30 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000059810
FEI/EIN Number 200026328

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

Address: 617 FRONT STREET, KEY WEST, FL, 33040
Mail Address: 305 N. PARSONS AVE., BRANDON, FL, 33510
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPP RICHARD L President 2204 GOLF MANOR BLVD, VALRICO, FL, 33594
WILLIAMS ROY Vice President 801 BLOOMINGDALE AVENUE, BRANDON, FL, 33511
WILLIAMS ROY Secretary 801 BLOOMINDALE AVENUE, BRANDON, FL, 33511
WOODWARD ANTHONY G Agent ANTHONY G. WOODWARD, P.A., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08177900340 CHANNELSIDE WATER SPORTS EXPIRED 2008-06-25 2013-12-31 - 654 E. BLOOMINGDALE AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2006-07-12 617 FRONT STREET, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-08-19 WOODWARD, ANTHONY GESQURIE -
REGISTERED AGENT ADDRESS CHANGED 2004-08-19 ANTHONY G. WOODWARD, P.A., 2024 WEST CLEVELAND STREET, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-09
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-12
REINSTATEMENT 2005-09-28
Amendment 2004-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State