Search icon

THE BOATEL INC. - Florida Company Profile

Company Details

Entity Name: THE BOATEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOATEL 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: 06 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000040372
FEI/EIN Number 824863405

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

Address: 47C SHORELAND DRIVE, KEY LARGO, FL, 33037, US
Mail Address: P.O. BOX 3137, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFANO GEORGE Director 47C SHORELAND DRIVE, KEY LARGO, FL, 33037
ALFANO GEORGE President 47C SHORELAND DRIVE, KEY LARGO, FL, 33037
ALFANO GEORGE Agent 47C SHORELAND DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 ALFANO, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 47C SHORELAND DRIVE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2010-03-10 47C SHORELAND DRIVE, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State