Search icon

BOULEVARD AUTO SALES OF THE KEYS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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