Entity Name: | U.S. BOAT TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. BOAT TRANSPORT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (4 months ago) |
Document Number: | P95000018237 |
FEI/EIN Number |
593301547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 E OHIO AVE, LAKE HELEN, FL, 32744 |
Mail Address: | 295 E Ohio Ave, LAKE HELEN, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGLIESE THOMAS | President | 295 E OHIO AVE, LAKE HELEN, FL, 32744 |
PUGLIESE THOMAS | Agent | 295 EAST OHIO AVE, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | PUGLIESE, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 295 E OHIO AVE, LAKE HELEN, FL 32744 | - |
REINSTATEMENT | 2011-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-28 | 295 E OHIO AVE, LAKE HELEN, FL 32744 | - |
REINSTATEMENT | 2004-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-05 | 295 EAST OHIO AVE, LAKE HELEN, FL 32744 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4860717102 | 2020-04-13 | 0491 | PPP | 295 E OHIO AVE, LAKE HELEN, FL, 32744-3519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State