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