Search icon

ROBERT BOYCE PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT BOYCE PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BOYCE PAINTING, 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000136030
FEI/EIN Number 200381752

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

Address: 7300 PENZANCE BLVD., 508, FT. MYERS, FL, 33966
Mail Address: P.O. BOX 61208, FT. MYERS, FL, 33906-1208
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYCE ROBERT Director 7300 PENZANCE BLVD. #508, FT. MYERS, FL, 33966
BOYCE ROBERT H Agent 7300 PENZANCE BLVD., FT. MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 7300 PENZANCE BLVD., 508, FT. MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 7300 PENZANCE BLVD., 508, FT. MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2010-01-28 7300 PENZANCE BLVD., 508, FT. MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2010-01-28 BOYCE, ROBERT H -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State