Search icon

BOYN INC. - Florida Company Profile

Company Details

Entity Name: BOYN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYN 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L85620
FEI/EIN Number 650203711

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

Address: 2112 S. CONGRESS AVE., #202, WEST PALM BEACH, FL, 33406, US
Mail Address: 564 NW 54 ST, BOCA RATON, FL, 33487, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RICHARD Secretary 564 NW 54 ST, BOCA RATON, FL, 33487
CARDIN ISIDRO President 10845 SW 3 ST, MIAMI, FL, 33187
CRUZ RICHARD Agent 564 NW 54 ST., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-14 2112 S. CONGRESS AVE., #202, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 1995-02-14 2112 S. CONGRESS AVE., #202, WEST PALM BEACH, FL 33406 -
NAME CHANGE AMENDMENT 1994-07-26 BOYN INC. -
REGISTERED AGENT ADDRESS CHANGED 1993-08-31 564 NW 54 ST., BOCA RATON, FL 33487 -
REINSTATEMENT 1993-08-31 - -
REGISTERED AGENT NAME CHANGED 1993-08-31 CRUZ, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1991-03-25 CREATIVE TELEMARKETING SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 1996-05-10
ANNUAL REPORT 1995-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State