Search icon

O'BOYS, INC. - Florida Company Profile

Company Details

Entity Name: O'BOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'BOYS, 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: 24 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000030116
FEI/EIN Number 593634834

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

Address: 924 W COLONIAL DR., ORLANDO, FL, 32804
Mail Address: 924 W COLONIAL DR., ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANVILLE CHRISTOPHER E Director 3949 UPPER UNION RD, ORLANDO, FL, 32814
GRANVILLE THOMAS R Director 3851 HAWS LANE, ORLANDO, FL, 32814
GRANVILLE CHRISTOPHER Agent 924 W COLONIAL DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 924 W COLONIAL DR, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 924 W COLONIAL DR., ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2004-04-16 924 W COLONIAL DR., ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2002-05-19 GRANVILLE, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State