Search icon

LONGBOAT KEY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LONGBOAT KEY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGBOAT KEY ENTERPRISES, 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: 11 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000090701
FEI/EIN Number 341999337

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

Address: 404 80TH ST, HOLMES BEACH, FL, 34217
Mail Address: 404 80TH ST, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JOHNATHAN President 404 80TH ST, HOLMES BEACH, FL, 34217
BELL JOHNATHAN Agent 404 80TH ST, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 404 80TH ST, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2006-03-24 BELL, JOHNATHAN -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 404 80TH ST, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2006-03-24 404 80TH ST, HOLMES BEACH, FL 34217 -
CANCEL ADM DISS/REV 2006-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Off/Dir Resignation 2007-02-08
ANNUAL REPORT 2006-03-24
REINSTATEMENT 2006-03-09
Domestic Profit 2004-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State