Search icon

BOAT SHACK, INC. - Florida Company Profile

Company Details

Entity Name: BOAT SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAT SHACK, 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: 29 Oct 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P07000118101
FEI/EIN Number 261121481

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

Address: 3405 NE 19th AVE, OCALA, FL, 34479, US
Mail Address: 3405 NE 19th AVE, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODSON GARY MJr. President 3405 NE 19th AVE, OCALA, FL, 34479
DODSON TINA M Director 3405 NE 19th AVE, OCALA, FL, 34479
DODSON GARY MJr. Agent 3405 NE 19th AVE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 3405 NE 19th AVE, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2021-04-21 3405 NE 19th AVE, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2021-04-21 DODSON, GARY M., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 3405 NE 19th AVE, OCALA, FL 34479 -
NAME CHANGE AMENDMENT 2010-04-26 BOAT SHACK, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000714276 TERMINATED 1000000171475 MARION 2010-05-03 2020-07-07 $ 908.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000560471 TERMINATED 1000000170787 MARION 2010-04-29 2030-05-05 $ 7,787.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000316643 TERMINATED 1000000155188 MARION 2009-12-24 2030-02-16 $ 809.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000317047 TERMINATED 1000000155262 MARION 2009-12-24 2030-02-16 $ 1,827.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344560362 0419700 2020-01-13 3405 NE 19TH AVE, OCALA, FL, 34479
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2020-01-13
Emphasis N: CHROME6, P: CHROME6
Case Closed 2020-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State