Search icon

INFLATABLE BOAT PRO, INC. - Florida Company Profile

Company Details

Entity Name: INFLATABLE BOAT PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFLATABLE BOAT PRO, 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: P12000043223
FEI/EIN Number 45-5283245

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

Address: 2712 NW 31ST AVE, fort lauderdale, FL, 33311, US
Mail Address: 2712 NW 31ST AVE, fort lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS JEFFREY Officer 801 SOUTH FEDERAL HIGHWAY #810, POMPANO BEACH, FL, 33062
Rodgers Ken Officer 2712 NW 31ST AVE, Lauderdale Lakes, FL, 33311
RODGERS Ken D Agent 2712 NW 31ST AVE, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2712 NW 31ST AVE, Lauderdale Lakes, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 2712 NW 31ST AVE, fort lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-05-05 2712 NW 31ST AVE, fort lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-04-15 RODGERS, Ken David -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001179364 TERMINATED 1000000645275 BROWARD 2014-10-30 2034-12-17 $ 3,718.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001681007 LAPSED 502013CA000623XXXXMB PALM BEACH COUNTY 15TH JUD CIR 2013-10-16 2018-11-22 $34,000.00 LEONARD LEVINE, 501 LES JARDIN DR,, PALM BEACH GARDENS, FL 33410
J13001511543 TERMINATED 1000000541907 BROWARD 2013-09-24 2033-10-03 $ 903.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State