Search icon

DO BOY, INC. - Florida Company Profile

Company Details

Entity Name: DO BOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DO BOY, 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: 08 Oct 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2003 (22 years ago)
Document Number: P02000108344
FEI/EIN Number 030486764

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

Address: 1330 BLANDING BLVD #135, ORANGE PARK, FL, 32065
Mail Address: 1330 BLANDING BLVD #135, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDDECKE MICHAEL W Director 13910 WHITE HERON PL, JACKSONVILLE, FL, 32224
BUDDECKE MICHAEL W Agent 13910 WHITE HERON PLACE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 13910 WHITE HERON PLACE, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 1330 BLANDING BLVD #135, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2007-01-10 1330 BLANDING BLVD #135, ORANGE PARK, FL 32065 -
NAME CHANGE AMENDMENT 2003-03-26 DO BOY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8424467210 2020-04-28 0491 PPP 13910 White Heron Place, Jacksonville, FL, 32224
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86040.96
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State