Entity Name: | BOYETT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOYETT PROPERTIES, 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: |
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: | 25 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2020 (4 years ago) |
Document Number: | 569419 |
FEI/EIN Number |
591816501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 Miller Road, Suite E, GREENVILLE, SC, 29607, US |
Mail Address: | P.O. BOX 26765, GREENVILLE, SC, 29616 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYETT JAMES L | Foun | 1325 Miller Road, Suite E, GREENVILLE, SC, 29607 |
KAYAL, JR. RAYMOND J | Agent | 6910 NW 12TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1325 Miller Road, Suite E, GREENVILLE, SC 29607 | - |
REINSTATEMENT | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | KAYAL, JR., RAYMOND J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-01 | 6910 NW 12TH STREET, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2007-07-16 | 1325 Miller Road, Suite E, GREENVILLE, SC 29607 | - |
CANCEL ADM DISS/REV | 2007-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1988-01-06 | BOYETT PROPERTIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-07-28 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State