Search icon

BOAT TRAILERS 4 RENT INC. - Florida Company Profile

Company Details

Entity Name: BOAT TRAILERS 4 RENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAT TRAILERS 4 RENT 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: 14 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P09000084964
FEI/EIN Number 271153015

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

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

Key Officers & Management

Name Role Address
HARRIS RUSSELL 1 President 2571 W HILLSBORO BLVD,, DEERFIELD BEACH, FL, 33442
HARRIS CAMERON Vice President 5027 IBIS CT, COCONUT CREEK, FL, 33073
Harris Russell 1 Agent 5027 IBIS CT, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102654 DEERFIELD TRAILER EXPIRED 2018-09-17 2023-12-31 - 5027 IBIS COURT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2571 W Hillsboro Blvd, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Harris, Russell 111 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 5027 IBIS CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-11-21 2571 W Hillsboro Blvd, Deerfield Beach, FL 33442 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State