Search icon

BOEHM ACRILICRAFTS, INC. - Florida Company Profile

Company Details

Entity Name: BOEHM ACRILICRAFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BOEHM ACRILICRAFTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 May 1979 (46 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 619666
FEI/EIN Number 59-1905989

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

Address: 1434 - 10TH COURT, LAKE PARK, FL 33403
Mail Address: 1434 - 10TH COURT, LAKE PARK, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEHM, JUDY R. Secretary 18953 SE FERNWOOD DR., JUPITER, FL
BOEHM, JUDY R. Director 18953 SE FERNWOOD DR., JUPITER, FL
BOEHM, DOUGLAS E. President 18953 SE FERNWOOD DR., JUPITER, FL
BOEHM, DOUGLAS E. Treasurer 18953 SE FERNWOOD DR., JUPITER, FL
BOEHM, DOUGLAS E. Director 18953 SE FERNWOOD DR., JUPITER, FL
BOEHM, DOUGLAS E. Agent 18953 SE FERNWOOD DR., ,, JUPITER, FL 33469
BOEHM, JUDY R. Vice President 18953 SE FERNWOOD DR., JUPITER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-28 1434 - 10TH COURT, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1992-05-28 1434 - 10TH COURT, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 1987-07-02 BOEHM, DOUGLAS E. -
REGISTERED AGENT ADDRESS CHANGED 1987-07-02 18953 SE FERNWOOD DR., ,, JUPITER, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110062056 0418800 1990-12-27 821 27TH STREET, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-12-27
Case Closed 1990-12-27
1170331 0418800 1984-05-14 821 27TH ST, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-14
Case Closed 1984-05-16
13324132 0418800 1979-07-27 3954 BYRON DRIVE, Riviera Beach, FL, 33404
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-27
Case Closed 1979-12-05

Related Activity

Type Complaint
Activity Nr 320857311
Type Complaint
Activity Nr 320857345

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-07-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-08-14
Abatement Due Date 1979-09-14
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1

Date of last update: 05 Feb 2025

Sources: Florida Department of State