Entity Name: | THE BOY'S FARMERS REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BOY'S FARMERS REAL ESTATE HOLDINGS, 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: | 28 Mar 2000 (25 years ago) |
Document Number: | P00000031081 |
FEI/EIN Number |
650995351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14378 MILITARY TRAIL, DELRAY BEACH, FL, 33484 |
Mail Address: | 14378 South Military Trail, Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palermo Joseph AJr. | President | 14378 South MIlitary Trail, Delray Beach, FL, 33484 |
Palermo Joseph AIII | Secretary | 14378 South MIlitary Trail, Delray Beach, FL, 33484 |
Ostrow Michele JEsq. | Agent | One West Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | One West Olas Blvd, 5th Floor, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 14378 MILITARY TRAIL, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Ostrow, Michele J, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State