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