Entity Name: | BOILY & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOILY & SON, 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: | 18 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | L37684 |
FEI/EIN Number |
650185445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SW 11 CT, FT LAUDERDALE, FL, 33315, US |
Mail Address: | 400 SW 11 CT, FT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOILY, ROBERT | President | 400 SW 11 CT, FT LAUDERDALE, FL, 33315 |
boily adam r | Vice President | 400 SW 11 CT, FT LAUDERDALE, FL, 33315 |
BOILY BOB | Agent | 400 SW 11 CT, FT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-07 | BOILY, BOB | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 400 SW 11 CT, FT LAUDERDALE, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 400 SW 11 CT, FT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 400 SW 11 CT, FT LAUDERDALE, FL 33315 | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-29 |
REINSTATEMENT | 2021-12-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State