Search icon

B.O.'S FISH WAGON, INC. - Florida Company Profile

Company Details

Entity Name: B.O.'S FISH WAGON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.O.'S FISH WAGON, 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000008476
FEI/EIN Number 650755996

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

Address: 801 CAROLINE ST, KEY WEST, FL, 33040
Mail Address: 801 CAROLINE ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN HOLLY President 2008 HARRIS AVE., KEY WEST, FL, 33040
OWEN HOLLY Secretary 2008 HARRIS AVE., KEY WEST, FL, 33040
OWEN HOLLY Treasurer 2008 HARRIS AVE., KEY WEST, FL, 33040
OWEN HOLLY Director 2008 HARRIS AVE., KEY WEST, FL, 33040
OWEN WAYNE S Director 2315 N. ROOSEVELT BLVD., KEY WEST, FL, 33040
DRAGONFLY CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 1509 Josephine St #1, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000307783 ACTIVE 1000000992399 MONROE 2024-05-13 2044-05-22 $ 21,998.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000510784 ACTIVE 1000000967606 DADE 2023-10-23 2043-10-25 $ 17,796.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000182535 ACTIVE 1000000949685 MONROE 2023-04-18 2043-04-26 $ 932.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000214332 TERMINATED 1000000886270 MONROE 2021-04-29 2041-05-05 $ 32,216.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000819555 TERMINATED 1000000851143 DADE 2019-12-10 2039-12-18 $ 9,304.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000009801 ACTIVE 1000000808419 DADE 2018-12-28 2039-01-02 $ 16,362.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000679167 TERMINATED 1000000798559 DADE 2018-09-26 2038-10-03 $ 14,839.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000085530 TERMINATED 1000000773527 DADE 2018-02-20 2028-02-28 $ 453.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000085522 TERMINATED 1000000773526 DADE 2018-02-20 2038-02-28 $ 8,311.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000627431 TERMINATED 1000000476626 MONROE 2013-03-18 2033-03-27 $ 31,941.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-11-22
REINSTATEMENT 2021-12-15
REINSTATEMENT 2020-05-28
REINSTATEMENT 2018-06-21
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-31
REINSTATEMENT 2008-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166587801 2020-06-03 0455 PPP 801 Caroline Street, KEY WEST, FL, 33040-6642
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43369.52
Loan Approval Amount (current) 43369.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6642
Project Congressional District FL-28
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43668.95
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State