Search icon

THE BOARD INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: THE BOARD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOARD INTERNATIONAL, 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: 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: 25 May 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L76369
FEI/EIN Number 000000000

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

Address: % TERRY G. TRUSSELL, 4417 BEACH BLVD SUITE 301, JACKSONVILLE, FL, 32207
Mail Address: % TERRY G. TRUSSELL, 4417 BEACH BLVD SUITE 301, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUSSELL, TERRY G. President 7902 LOS ROBLES CT, JACKSONVILLE, FL
CURTS, DONALD R. Director 3701 MONTCLAIR DR, JACKSONVILLE, FL
GILLIHAN, RONALD D. Director 680 PALM AVE, ATLANTIC BEACH, FL
GILLIHAN, RONALD D. Secretary 680 PALM AVE, ATLANTIC BEACH, FL
JACKSON, WILLIAM D. Director 2236 BAYVIEW RD, JACKSONVILLE, FL
TRUSSELL, TERRY G. Director 7902 LOS ROBLES CT, JACKSONVILLE, FL
TRUSSELL, TERRY G. Agent 4417 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State