Search icon

A-1 BOAT TRANSPORT OF SO FL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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