Search icon

BV BOATS ONE, INC. - Florida Company Profile

Company Details

Entity Name: BV BOATS ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BV BOATS ONE, 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000076727
FEI/EIN Number 263210046

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

Address: 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY JEREMY Treasurer 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL, 33154
MASSEY JEREMY President 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL, 33154
MASSEY JEREMY Secretary 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL, 33154
MASSEY JEREMY Director 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL, 33154
BLUM SAMUEL S Director 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133
BLUM SAMUEL S Agent 2666 TIGERTAIL AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2012-06-14 1050 98 ST APT 6-W, BAY HARBOR ISLANDS, FL 33154 -
AMENDMENT 2012-06-14 - -
REGISTERED AGENT NAME CHANGED 2012-06-14 BLUM, SAMUEL SESQ -
REINSTATEMENT 2010-12-22 - -
PENDING REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000367838 TERMINATED 1000000595221 MIAMI-DADE 2014-03-14 2034-03-21 $ 8,820.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2012-06-14
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-19
REINSTATEMENT 2010-12-22
Domestic Profit 2008-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State