Entity Name: | BOULEVARD AUTO SALES OF THE KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOULEVARD AUTO SALES OF THE KEYS, 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: | 06 May 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P96000039619 |
FEI/EIN Number |
650701086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 E.SUNRISE BOULEVARD, FT. LAUDERDALE, FL, 33305, US |
Mail Address: | 4240 galt ocean drive suite 1806, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
scarincio mark e | vice | 4240 galt ocean drive suite 1806, FT. LAUDERDALE, FL, 33308 |
SCARINCIO SUSIE S | Agent | 4240 galt ocean drive suite 1806, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-02 | 444 E.SUNRISE BOULEVARD, FT. LAUDERDALE, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-02 | 4240 galt ocean drive suite 1806, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-03 | 444 E.SUNRISE BOULEVARD, FT. LAUDERDALE, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-02 | SCARINCIO, SUSIE S | - |
CANCEL ADM DISS/REV | 2003-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001520486 | LAPSED | CACE1317290 | BROWARD | 2013-09-17 | 2018-10-04 | $48,623.46 | LEW NIEWOEHNER, 36110 QUARRY RIDGE RD, STEAMBOAT SPRINGS, CO 80487 |
J06000268461 | TERMINATED | 1000000034716 | 2253 1073 | 2006-11-20 | 2026-11-22 | $ 542.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J06000237169 | TERMINATED | 1000000034713 | 42874 988 | 2006-10-03 | 2026-10-18 | $ 34,489.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Off/Dir Resignation | 2013-06-24 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
ADDRESS CHANGE | 2010-04-20 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-28 |
Off/Dir Resignation | 2008-04-25 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State