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. |
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 |
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 |
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 | - |
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