Search icon

B AND H DIVE CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: B AND H DIVE CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B AND H DIVE CHARTERS, 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000148503
FEI/EIN Number 412118680

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

Address: 1427 OCEAN DRIVE, SUMMERLAND KEY, FL, 33042
Mail Address: 415 MERCER ST., HIGHSTOWN, NJ, 08520
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS MATTHEW D President 415 MERCER ST., HIGHSTOWN, NJ, 08520
LUCAS MATTHEW D Agent 1427 OCEAN DRIVE, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2012-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-30 1427 OCEAN DRIVE, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-30 1427 OCEAN DRIVE, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2012-05-30 1427 OCEAN DRIVE, SUMMERLAND KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2012-05-30 LUCAS, MATTHEW D -
VOLUNTARY DISS W/ NOTICE 2012-04-23 - -

Documents

Name Date
Dom/For AR 2012-05-30
Revocation of Dissolution 2012-05-30
CORAPVDWN 2012-04-23
ANNUAL REPORT 2011-09-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State