Search icon

BOAT TREE, INC. - Florida Company Profile

Company Details

Entity Name: BOAT TREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOAT TREE, 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: 29 Jun 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V46545
FEI/EIN Number 593131173

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

Address: 679 lake harbor cr, edgewood, FL, 32809, US
Mail Address: 679 lake harbor cr, edgewood, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOAT TREE, INC. 401(K) PROFIT SHARING PLAN 2010 593131173 2011-06-09 BOAT TREE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 4073221610
Plan sponsor’s address 4370 CARRAWAY PLACE, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 593131173
Plan administrator’s name BOAT TREE, INC.
Plan administrator’s address 4370 CARRAWAY PLACE, SANFORD, FL, 32771
Administrator’s telephone number 4073221610

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing JOE POZO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
POZO MARCELO A President 4370 CARRAWAY PLACE, SANFORD, FL, 32771
POZO JOSEPH J Secretary 4370 CARRAWAY PLACE, SANFORD, FL, 32771
POZO JOSEPH J Treasurer 4370 CARRAWAY PLACE, SANFORD, FL, 32771
POZO COYLE CHRISTINE Assistant Secretary 4370 CARRAWAY PLACE, SANFORD, FL, 32771
POZO JOE G Chief Executive Officer 4370 CARRAWAY PLACE, SANFORD, FL, 32771
POZO JOSEPH G Agent 679 lake harbor cr, edgewood, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08346900212 AMERICAN MARINE LIQUIDATORS EXPIRED 2008-12-11 2013-12-31 - 2202 - 33 STREET, ATTN JOE POZO, ORLANDO, FL, 32839
G08346900219 RECREATION LIQUIDATORS EXPIRED 2008-12-11 2013-12-31 - 2202 - 33 STREET, ATTN JOE POZO, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 679 lake harbor cr, edgewood, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-01-20 679 lake harbor cr, edgewood, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 679 lake harbor cr, edgewood, FL 32809 -
REGISTERED AGENT NAME CHANGED 2011-01-24 POZO, JOSEPH G -
AMENDMENT 2009-08-13 - -
AMENDMENT 1998-12-09 - -

Documents

Name Date
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-24
Reg. Agent Change 2011-01-24
ANNUAL REPORT 2010-02-16
Amendment 2009-08-13
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315968693 0420600 2011-08-11 950 MULLET ROAD, CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: CHROME6
Case Closed 2011-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State