Search icon

BOYETT PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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