Search icon

FLOATING BOAT LIFTS, INC. - Florida Company Profile

Company Details

Entity Name: FLOATING BOAT LIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOATING BOAT LIFTS, 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: 22 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000039412
FEI/EIN Number 452020843

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

Address: 2152 NE 122 RD, NORTH MIAMI, FL, 33181, US
Mail Address: P.O. BOX 612406, NORTH MIAMI, FL, 33261
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS PHYLLIS Secretary 2152 NE 122 RD, NORTH MIAMI, FL, 33181
WILKINS PHYLLIS Vice President 2152 NE 122 RD, NORTH MIAMI, FL, 33181
WILKINS MARTIN President 19777 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
WILKINS MARTIN Treasurer 19777 E. COUNTRY CLUB DR., AVENTURA, FL, 33180
WILKINS MARTIN Agent 19777 E. COUNTRY CLUB DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-10-25 - -
REGISTERED AGENT NAME CHANGED 2012-10-25 WILKINS, MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 19777 E. COUNTRY CLUB DR., AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-05-01 2152 NE 122 RD, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000685020 ACTIVE 1000000681296 MIAMI-DADE 2015-06-08 2035-06-17 $ 628.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000685079 ACTIVE 1000000681311 MIAMI-DADE 2015-06-08 2025-06-17 $ 494.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000928464 LAPSED COCE 14003192 17TH JUD CIR. BROWARD CO. 2014-07-14 2019-10-27 $19633.15 ROBERT ROSSMAN, C/O J. SCOTT GUNN, P.A., 900 SE 3RD AVE. #202, FT. LAUDERDALE, FLORIDA 33316
J14000095736 ACTIVE 1000000573471 MIAMI-DADE 2014-01-13 2034-01-15 $ 2,904.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Amendment 2012-10-25
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State