Entity Name: | BOAT TRAILERS 4 RENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | P09000084964 |
FEI/EIN Number | 271153015 |
Address: | 2571 W Hillsboro Blvd, Deerfield Beach, FL, 33442, US |
Mail Address: | 5027 IBIS CT, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Russell 1 | Agent | 5027 IBIS CT, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
HARRIS RUSSELL 1 | President | 2571 W HILLSBORO BLVD,, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
HARRIS CAMERON | Vice President | 5027 IBIS CT, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102654 | DEERFIELD TRAILER | EXPIRED | 2018-09-17 | 2023-12-31 | No data | 5027 IBIS COURT, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 2571 W Hillsboro Blvd, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Harris, Russell 111 | No data |
REINSTATEMENT | 2020-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 5027 IBIS CT, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2011-11-21 | 2571 W Hillsboro Blvd, Deerfield Beach, FL 33442 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000036195 | TERMINATED | 1000000418539 | BROWARD | 2012-12-26 | 2033-01-02 | $ 688.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State