Search icon

BOAT LINK, INC.

Company Details

Entity Name: BOAT LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000050745
FEI/EIN Number 45-5381897
Address: 6203 80TH AVENUE NORTH, PINELLAS PARK, FL 33781
Mail Address: P.O. Box 86219, St Petersburg, FL 33738
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO, JORGE F Agent 10224 FALCON TERRACE, SEMINOLE, FL 33778

Vice President

Name Role Address
EARL, LARRY Vice President 6203 80TH AVENUE NORTH, PINELLAS PARK, FL 33781
Plumstead, Ashley Vice President 6203 80TH AVENUE NORTH, PINELLAS PARK, FL 33781

President

Name Role Address
PLUMSTEAD, LARRY P President 6203 80TH AVENUE NORTH, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-02-21 6203 80TH AVENUE NORTH, PINELLAS PARK, FL 33781 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 ALONSO, JORGE F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000550382 TERMINATED 1000000837085 PINELLAS 2019-08-12 2039-08-14 $ 4,077.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-08
Domestic Profit 2012-05-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State