Entity Name: | BOULTON AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOULTON AGENCY, 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: | 05 Jul 1956 (69 years ago) |
Date of dissolution: | 14 Jan 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2002 (23 years ago) |
Document Number: | 194351 |
FEI/EIN Number |
590777858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 N. ANDREWS AVE., #900, FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 5900 N. ANDREWS AVE., #900, FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN J. HYATT | Chairman | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
BROWN J. HYATT | Director | 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114 |
RILEY THOMAS E | President | 5900 N. ANDREWS AVE-#980, FT LAUDERDALE, FL, 33309 |
RILEY THOMAS E | Director | 5900 N. ANDREWS AVE-#980, FT LAUDERDALE, FL, 33309 |
FRENCH DAVID A | Vice President | 8000 GOVERNORS SQ. BLVD #400, MIAMI LAKES, FL, 33016 |
DONEGAN THOMAS M | Vice President | 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602 |
DONEGAN THOMAS M | Assistant Secretary | 401 E. JACKSON ST., STE. 1700, TAMPA, FL, 33602 |
GRAMMIG LAUREL L | Director | 401 E. JACKSON ST. #1700, TAMPA, FL, 33602 |
GRAMMIG LAUREL L | Vice President | 401 E. JACKSON ST. #1700, TAMPA, FL, 33602 |
GRAMMIG LAUREL L | President | 401 E. JACKSON ST. #1700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-01-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-08 | 401 E. JACKSON ST., #1700, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-08 | 5900 N. ANDREWS AVE., #900, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 1999-03-08 | 5900 N. ANDREWS AVE., #900, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-08 | GRAMMING, LAUREL | - |
CORPORATE MERGER | 1993-03-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000001051 |
EVENT CONVERTED TO NOTES | 1981-07-01 | - | - |
AMENDMENT | 1981-07-01 | - | - |
NAME CHANGE AMENDMENT | 1960-05-28 | BOULTON AGENCY, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2002-01-14 |
ANNUAL REPORT | 2001-04-13 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State