Search icon

BOYCE COMPANY - Florida Company Profile

Company Details

Entity Name: BOYCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYCE COMPANY 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: 23 Feb 1970 (55 years ago)
Date of dissolution: 10 Feb 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 1997 (28 years ago)
Document Number: 360015
FEI/EIN Number 591284139

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

Address: 12900 34TH ST N, CLEARWATER, FL, 34622, US
Mail Address: PO BOX 20200, ST. PETERSBURG, FL, 33742, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL TODD D Vice President 8473 90TH STREET N., SEMINOLE, FL
HALL JEFFREY Secretary 1644 EDEN COURT, CLEARWATER, FL
HALL JEFFREY Treasurer 1644 EDEN COURT, CLEARWATER, FL
HALL, DAVID L President 826 FOUNTAINHEAD DRIVE, LARGO, FL 00000
HALL, DAVID L Director 826 FOUNTAINHEAD DRIVE, LARGO, FL 00000
HALL, DAVID L. Agent 826 FOUNTAINHEAD DRIVE, LARGO, FL, 34640

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-01 12900 34TH ST N, CLEARWATER, FL 34622 -
CHANGE OF MAILING ADDRESS 1994-03-01 12900 34TH ST N, CLEARWATER, FL 34622 -
AMENDMENT 1986-05-19 - -

Documents

Name Date
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106202971 0420600 1991-01-16 MANHATTEN AVE., N., ST. PETERSBURG, FL, 33742
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-02-19

Related Activity

Type Referral
Activity Nr 901141853
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-02-06
Abatement Due Date 1991-02-09
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
106310311 0420600 1989-10-11 11703 FRUITVILLE RD/HI HAT RANCH ROAD, SARASOTA, FL, 34240
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-10-11
Emphasis N: TRENCH
Case Closed 1989-11-20

Related Activity

Type Accident
Activity Nr 360451207

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-11-06
Abatement Due Date 1989-11-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-06
Abatement Due Date 1989-11-13
Nr Instances 1
Nr Exposed 7
18079228 0420600 1989-09-11 110 AVENUE NORTH, INDIAN ROCKS BEACH, FL, 34635
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1989-09-11
18242800 0420600 1989-02-01 PARKER ST TO LAKE MIRROR, LAKELAND, FL, 33803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1989-02-02
102958725 0420600 1988-03-04 NORTHEAST CORNER OF LUMSDEN & BRYAN ROADS, BRANDON, FL, 33511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-04
Emphasis N: TRENCH
Case Closed 1988-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E03
Issuance Date 1988-04-08
Abatement Due Date 1988-04-20
Nr Instances 2
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1988-04-08
Abatement Due Date 1988-04-20
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1988-04-08
Abatement Due Date 1988-04-20
Nr Instances 1
Nr Exposed 7
102958733 0420600 1988-03-04 EAST SIDE MT. CARMEL ROAD (NORTH OF FRONT STREET), VALRICO, FL, 33594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-04
Emphasis N: TRENCH
Case Closed 1988-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1988-04-01
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 5
101271302 0420600 1987-10-05 8211 LITTLE ROAD, NEW PORT RICHEY, FL, 34543
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1987-11-12

Related Activity

Type Complaint
Activity Nr 70541446
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1987-10-27
Abatement Due Date 1987-11-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-10-27
Abatement Due Date 1987-10-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-10-27
Abatement Due Date 1987-11-02
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-10-27
Abatement Due Date 1987-11-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State