Search icon

BOO BOO CHARTER, INC. - Florida Company Profile

Company Details

Entity Name: BOO BOO CHARTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOO BOO CHARTER, 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: 29 Oct 2015 (10 years ago)
Date of dissolution: 10 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: P15000089118
FEI/EIN Number 47-5467825

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

Address: 25000 TAMIAMI TR EAST, G118, NAPLES, FL, 34114, US
Mail Address: 25000 TAMIAMI TR EAST, G118, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIVAR BRUCE A President 25000 TAMIAMI TR EAST G118, NAPLES, FL, 34114
PIVAR BRUCE A Vice President 25000 TAMIAMI TR EAST G118, NAPLES, FL, 34114
PIVAR BRUCE A Agent 25000 TAMIAMI TR EAST, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042848 BOO BOO CHARTERS EXPIRED 2016-04-27 2021-12-31 - 25000 TAMIAMI TRAIL EAST, BOO BOO CHARTERS, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-10 - -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 PIVAR, BRUCE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-12-08
Domestic Profit 2015-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State