Entity Name: | STEPHEN L. BOYLES JR., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN L. BOYLES JR., 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: | 10 Nov 2003 (21 years ago) |
Document Number: | P03000129526 |
FEI/EIN Number |
200402595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 E STATE ROAD 100, SAN MATEO, FL, 32187, US |
Mail Address: | 191 E STATE ROAD 100, SAN MATEO, FL, 32187, US |
ZIP code: | 32187 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYLES STEPHEN L | President | 191 E STATE ROAD 100, SAN MATEO, FL, 32187 |
BOYLES DEANN R | Vice President | 191 E STATE ROAD 100, SAN MATEO, FL, 32187 |
BOYLES DEANN R | Secretary | 191 E STATE ROAD 100, SAN MATEO, FL, 32187 |
BOYLES STEPHEN L | Agent | 191 E STATE ROAD 100, SAN MATEO, FL, 32187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 191 E STATE ROAD 100, SAN MATEO, FL 32187 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 191 E STATE ROAD 100, SAN MATEO, FL 32187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 191 E STATE ROAD 100, SAN MATEO, FL 32187 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State