Entity Name: | THE BOAT SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BOAT SHOP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Sep 2006 (19 years ago) |
Document Number: | P05000152367 |
FEI/EIN Number |
203800721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 446 Magnolia Ave, Merritt Island, FL, 32952, US |
Mail Address: | 446 Magnolia Ave, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTOSKI BRUCE | President | 446 Magnolia Ave, Merritt Island, FL, 32952 |
GUTOSKI LYNDA | Vice President | 446 Magnolia Ave, Merritt Island, FL, 32952 |
GUTOSKI B. | Agent | 446 Magnolia Ave, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-24 | GUTOSKI, B. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 446 Magnolia Ave, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 446 Magnolia Ave, Merritt Island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 446 Magnolia Ave, Merritt Island, FL 32952 | - |
CANCEL ADM DISS/REV | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State