Search icon

BOAT TREE, INC.

Company Details

Entity Name: BOAT TREE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: V46545
FEI/EIN Number 59-3131173
Address: 679 lake harbor cr, edgewood, FL 32809
Mail Address: 679 lake harbor cr, edgewood, FL 32809
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

Agent

Name Role Address
POZO, JOSEPH G Agent 679 lake harbor cr, edgewood, FL 32809

President

Name Role Address
POZO, MARCELO A President 4370 CARRAWAY PLACE, SANFORD, FL 32771

Secretary

Name Role Address
POZO, JOSEPH JPOZO Secretary 4370 CARRAWAY PLACE, SANFORD, FL 32771

Treasurer

Name Role Address
POZO, JOSEPH JPOZO Treasurer 4370 CARRAWAY PLACE, SANFORD, FL 32771

Assistant Secretary

Name Role Address
POZO COYLE, CHRISTINE Assistant Secretary 4370 CARRAWAY PLACE, SANFORD, FL 32771

Chief Executive Officer

Name Role Address
POZO, JOE GJR Chief Executive Officer 4370 CARRAWAY PLACE, SANFORD, FL 32771

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 No data 2202 - 33 STREET, ATTN JOE POZO, ORLANDO, FL, 32839
G08346900219 RECREATION LIQUIDATORS EXPIRED 2008-12-11 2013-12-31 No data 2202 - 33 STREET, ATTN JOE POZO, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 679 lake harbor cr, edgewood, FL 32809 No data
CHANGE OF MAILING ADDRESS 2014-01-20 679 lake harbor cr, edgewood, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 679 lake harbor cr, edgewood, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2011-01-24 POZO, JOSEPH G No data
AMENDMENT 2009-08-13 No data No data
AMENDMENT 1998-12-09 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State