Search icon

BOATING ADVENTURES, INC. - Florida Company Profile

Company Details

Entity Name: BOATING ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOATING ADVENTURES, 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000045145
FEI/EIN Number 650415980

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

Address: 4800 W. HWY 98, PANAMA CITY, FL, 32401
Mail Address: 4800 W. HWY 98, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASTY DONALD President 107 S. PALO ALTO, PANAMA CITY BEACH, FL, 32407
HASTY DONALD C Agent 3801 THOMAS DR., PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-11 3801 THOMAS DR., PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 4800 W. HWY 98, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 1999-04-26 4800 W. HWY 98, PANAMA CITY, FL 32401 -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-07-26
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-08-12
OFF/DIR RESIGNATION 1997-06-24
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State