Search icon

BOYER & SONS SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: BOYER & SONS SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYER & SONS SERVICE CORPORATION 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: 01 Aug 1983 (42 years ago)
Document Number: G51696
FEI/EIN Number 592338045

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

Address: 716 FLAME TREE ROAD, TAMPA, FL, 33619
Mail Address: 716 FLAME TREE ROAD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER RICHARD L President 716 FLAME TREE ROAD, TAMPA, FL, 33619
BOYER RICHARD L Vice President 716 FLAME TREE ROAD, TAMPA, FL, 33619
BOYER JONEA C Secretary 716 FLAME TREE ROAD, TAMPA, FL, 33619
BOYER JONEA C Treasurer 716 FLAME TREE ROAD, TAMPA, FL, 33619
BOYER RICHARD L Agent 716 FLAME TREE ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 716 FLAME TREE ROAD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-03-07 716 FLAME TREE ROAD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2008-08-28 BOYER, RICHARD L -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 716 FLAME TREE ROAD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State