Search icon

BOAT TRAILERS 4 RENT INC.

Company Details

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

Agent

Name Role Address
Harris Russell 1 Agent 5027 IBIS CT, COCONUT CREEK, FL, 33073

President

Name Role Address
HARRIS RUSSELL 1 President 2571 W HILLSBORO BLVD,, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
HARRIS CAMERON Vice President 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 No data 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 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

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 Feb 2025

Sources: Florida Department of State