Search icon

BOAT LINK, INC. - Florida Company Profile

Company Details

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

BOAT LINK, 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 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000050745
FEI/EIN Number 45-5381897

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

Address: 6203 80TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Mail Address: P.O. Box 86219, St Petersburg, FL, 33738, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARL LARRY Vice President 6203 80TH AVENUE NORTH, PINELLAS PARK, FL, 33781
PLUMSTEAD LARRY P President 6203 80TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Plumstead Ashley Vice President 6203 80TH AVENUE NORTH, PINELLAS PARK, FL, 33781
ALONSO JORGE F Agent 10224 FALCON TERRACE, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-21 6203 80TH AVENUE NORTH, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 ALONSO, JORGE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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: 02 Apr 2025

Sources: Florida Department of State