Search icon

BOYD STUART BOGGESS, INC. - Florida Company Profile

Company Details

Entity Name: BOYD STUART BOGGESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYD STUART BOGGESS, 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 07 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2021 (4 years ago)
Document Number: P04000023394
FEI/EIN Number 200656471

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

Address: 55 Cedar Road, Medford, MA, 02155, US
Mail Address: 55 Cedar Road, Medford, MA, 02155, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOYD STUART BOGGESS, INC. 2010 200656471 2011-07-26 BOYD STUART BOGGESS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-01
Business code 236110
Sponsor’s telephone number 6178772066
Plan sponsor’s address 777 E. ATLANTIC AVE., STE C-2 PMB 227, DELRAY BEACH, FL, 33483

Plan administrator’s name and address

Administrator’s EIN 200656471
Plan administrator’s name BOYD STUART BOGGESS, INC.
Plan administrator’s address 777 E. ATLANTIC AVE., STE C-2 PMB 227, DELRAY BEACH, FL, 33483
Administrator’s telephone number 6178772066

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CINDY BORTMAN BOGGESS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOGGESS BOYD S President 55 Cedar Road, Medford, MA, 02155
BOGGESS BOYD S Vice President 55 Cedar Road, Medford, MA, 02155
BOGGESS BOYD S Secretary 55 Cedar Road, Medford, MA, 02155
BOGGESS BOYD S Treasurer 55 Cedar Road, Medford, MA, 02155
SHALEK JEFFREY B Agent PHILLIP, CANTOR & SHALEK, P.A., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 55 Cedar Road, Medford, MA 02155 -
CHANGE OF MAILING ADDRESS 2013-03-05 55 Cedar Road, Medford, MA 02155 -
REGISTERED AGENT NAME CHANGED 2012-08-06 SHALEK, JEFFREY B -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 PHILLIP, CANTOR & SHALEK, P.A., 400 HOLLYWOOD BLVD, STE 500 NORTH, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State