Entity Name: | BOATERS CHOICE YACHT SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2014 (11 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: | P14000048523 |
FEI/EIN Number | 47-1036301 |
Address: | 9428 BAYMEADOWS RD, SUIT 350, JACKSONVILLE, FL, 32256 |
Mail Address: | 9428 BAYMEADOWS RD, SUIT 350, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLENBECK GUY L | Agent | 9428 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
EDWARDS WESLEY R | Chief Executive Officer | 9428 BAYMEADOWS RD, SUITE 350, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
WALLENBECK GUY L | Chief Financial Officer | 9428 BAYMEADOWS RD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000786091 | TERMINATED | 1000000687428 | DUVAL | 2015-07-15 | 2025-07-22 | $ 594.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2015-03-16 |
Domestic Profit | 2014-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State