Search icon

BOYENTON MOBILE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BOYENTON MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYENTON MOBILE HOMES, 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: 14 Jan 1974 (51 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 444064
FEI/EIN Number 591501015

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

Mail Address: 983 DESIRADE AVE EAST, VENICE, FL, 34285
Address: 1525 S.TAMIAMI TRAIL SUITE 603D, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCH JOHN A President 983 DESIRADE AVE EAST, VENICE, FL, 34285
finch diane m vice 983 DESIRADE AVE EAST, VENICE, FL, 34285
FINCH JOHN S Agent 983 DESIRADE AVE EAST, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1525 S.TAMIAMI TRAIL SUITE 603D, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2012-01-04 1525 S.TAMIAMI TRAIL SUITE 603D, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 983 DESIRADE AVE EAST, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2011-01-03 FINCH, JOHN SR -

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State