Search icon

THE BODEN CO. - Florida Company Profile

Company Details

Entity Name: THE BODEN CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BODEN CO. 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: 15 Jan 1960 (65 years ago)
Document Number: 232200
FEI/EIN Number 590907988

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

Address: 10445 49TH ST N, Suite B, CLEARWATER, FL, 33762, US
Mail Address: 10445 49TH ST N, Suite B, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWVILLE ERIC A Vice President 8085 CAUSEWAY BLVD. S., ST. PETERSBURG, FL, 33707
NEWVILLE ERIC A Director 8085 CAUSEWAY BLVD. S., ST. PETERSBURG, FL, 33707
NEWVILLE DUANE H President 6060 Shore Blvd. S., Gulfport, FL, 33707
NEWVILLE DUANE H Director 6060 Shore Blvd. S., Gulfport, FL, 33707
NEWVILLE DENISE J Treasurer 14248 SHEARWATER COURT, CLEARWATER, FL, 33792
NEWVILLE DENISE J Vice President 14248 SHEARWATER COURT, CLEARWATER, FL, 33792
NEWVILLE WAYNE C Director 6060 Shore Blvd. S., Gulfport, FL, 33707
NEWVILLE KURT E Director 6020 BAHIA DEL MAR CIRCLE #228, ST. PETERSBURG, FL, 33715
NEWVILLE DUANE HPres Agent 6060 Shore Blvd. S., Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 10445 49TH ST N, Suite B, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-02-09 10445 49TH ST N, Suite B, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2024-02-09 NEWVILLE, DUANE H, Pres -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6060 Shore Blvd. S., #109, Gulfport, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State