Search icon

BOAT TRAILER RENTALS OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: BOAT TRAILER RENTALS OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAT TRAILER RENTALS OF FORT LAUDERDALE, 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: 19 Sep 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000072890
FEI/EIN Number 650613261

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

Address: 801 NE 42ND STREET, OAKLAND PARK, FL, 33334
Mail Address: 801 NE 42ND STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZITO KIMBERLEY J. Vice President 801 NE 42ND ST, OAKLAND PARK, FL
LOZITO KIMBERLEY J. Secretary 801 NE 42ND ST, OAKLAND PARK, FL
LOZITO KIMBERLEY J. Director 801 NE 42ND ST, OAKLAND PARK, FL
LOZITO DENNIS L Agent 801 NE 42ND STREET, OAKLAND PARK, FL, 33334
LOZITO DENNIS L. President 801 NE 42ND ST, OAKLAND PARK, FL
LOZITO DENNIS L. Treasurer 801 NE 42ND ST, OAKLAND PARK, FL
LOZITO DENNIS L. Director 801 NE 42ND ST, OAKLAND PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State