Entity Name: | A-1 BOAT TRANSPORT OF SO FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-1 BOAT TRANSPORT OF SO FL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 1997 (28 years ago) |
Document Number: | P97000018700 |
FEI/EIN Number |
650747008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14251 SW 29TH COURT, DAVIE, FL, 33330, US |
Mail Address: | 14251 SW 29TH COURT, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIROCCO & MOSS, LLC | Agent | - |
DAVILA STEVE | President | 14251 SW 29TH COURT, DAVIE, FL, 33330 |
DAVILA STEVE | Director | 14251 SW 29TH COURT, DAVIE, FL, 33330 |
FEDERMAN DEBRA | Vice President | 14251 SW 29TH COURT, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 7800 W Oakland Park Boulevard, Suite C-306, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Dirocco & Moss, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-02 | 14251 SW 29TH COURT, DAVIE, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2001-05-02 | 14251 SW 29TH COURT, DAVIE, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State