Search icon

O'BOYS SOUTH, INC. - Florida Company Profile

Company Details

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

O'BOYS SOUTH, 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: 11 Jul 2003 (22 years ago)
Date of dissolution: 05 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: P03000076276
FEI/EIN Number 201571188

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

Address: 565 W FAIRBANKS AVE, WINTER PARK, FL, 32789
Mail Address: 565 W FAIRBANKS AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANVILLE CHRISTOPHER President 3947 UPPER UNION ROAD, ORLANDO, FL, 32814
GRANVILLE THOMAS R Vice President 1307 CHAPMAN CIRCLE, WINTER PARK, FL, 32789
GRANVILLE CHRISTOPHER Agent 565 W FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 565 W FAIRBANKS AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-04-24 565 W FAIRBANKS AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 565 W FAIRBANKS AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2004-05-27 GRANVILLE, CHRISTOPHER -

Documents

Name Date
CORAPVDWN 2008-12-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-27
Domestic Profit 2003-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State