Search icon

BILLYBOATS, INC.

Company Details

Entity Name: BILLYBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000082752
Address: 10017 Winding Lake Rd, Apt 103, SUNRISE, FL, 33351, US
Mail Address: 10017 Winding Lake Rd, APT 103, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Carroll William J Agent 10017 Winding Lake Rd, SUNRISE, FL, 33351

President

Name Role Address
CARROLL WILLIAM J President 10017 Winding Lake Road, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079240 POWERED BY BILL ACTIVE 2020-07-07 2025-12-31 No data 10240 REFLECTIONS BOULEVARD NORTH, APT #203, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 10017 Winding Lake Rd, APT 103, SUNRISE, FL 33351 No data
REINSTATEMENT 2023-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 10017 Winding Lake Rd, Apt 103, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-03-07 10017 Winding Lake Rd, Apt 103, SUNRISE, FL 33351 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-09 Carroll, William Joseph No data
REINSTATEMENT 2020-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-11-19 No data No data

Documents

Name Date
REINSTATEMENT 2023-03-07
REINSTATEMENT 2020-11-09
Amendment 2019-11-19
Domestic Profit 2019-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State