Search icon

BOAT DETAILING PRODUCTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BOAT DETAILING PRODUCTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BOAT DETAILING PRODUCTS INTERNATIONAL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jun 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: P07000071617
FEI/EIN Number 26-0391176

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

Address: 139 4TH STREET, APT. 2, JUPITER, FL 33458
Mail Address: 139 4TH STREET, APT. 2, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEJO MONTEJO, JOSE Agent 139 4TH STREET, APT. 2, JUPITER, FL 33458
MONTEJO MONTEJO, JOSE President 139 4TH STREET APT2, JUPITER, FL 33458
MONTEJO MONTEJO, JOSE Vice President 139 4TH STREET APT2, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-10-06 BOAT DETAILING PRODUCTS INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 139 4TH STREET, APT. 2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-06-16 139 4TH STREET, APT. 2, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 139 4TH STREET, APT. 2, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State