Search icon

BOAT DEALERS' ALLIANCE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BOAT DEALERS' ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAT DEALERS' ALLIANCE, 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: 20 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000048816
FEI/EIN Number 411822266

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

Address: 504 B OLD LEXINGTON HWY, BOX 12, CHAPIN, SC, 29036
Mail Address: 504 B OLD LEXINGTON HWY, BOX 12, CHAPIN, SC, 29036
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOAT DEALERS' ALLIANCE, INC., CONNECTICUT 0652752 CONNECTICUT

Key Officers & Management

Name Role Address
VANVOLLENHOVEN ROBERT J EXO 504 B OLD LEXINGTON HWY BOX 12, CHAPIN, SC, 29036
HEBERT MIKE President 1140 I-H 10 NORTH, BEAUMONT, TX, 77702
HEBERT MIKE Director 1140 I-H 10 NORTH, BEAUMONT, TX, 77702
MACCALLUM PETER Vice President P.O. BOX 744, EPSOM, NH, 03234
MACCALLUM PETER Director P.O. BOX 744, EPSOM, NH, 03234
FRANKLIN FRANK Treasurer 104 RUSHING LANE, STATESBORO, GA, 30458
FRANKLIN FRANK Director 104 RUSHING LANE, STATESBORO, GA, 30458
SOUCY ROB Secretary P.O. BOX 2350, SOUTH PORTLAND, ME, 04116
SOUCY ROB Director P.O. BOX 2350, SOUTH PORTLAND, ME, 04116
COPE KEN J Director 1725 WEST HWY 50, O FALLON, IL, 62269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 504 B OLD LEXINGTON HWY, BOX 12, CHAPIN, SC 29036 -
CHANGE OF MAILING ADDRESS 2008-01-07 504 B OLD LEXINGTON HWY, BOX 12, CHAPIN, SC 29036 -
REGISTERED AGENT NAME CHANGED 2003-01-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 C/O CT CORPORATION SYSTEM, 1200 S PINE ISLAND, FORT LAUDERDALE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State