Search icon

BOYER CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: BOYER CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYER CONTRACTING, 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: 26 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000123430
FEI/EIN Number 161706894

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

Address: 5763 MINING TERRACE, JACKSONVILLE, FL, 32257
Mail Address: 5763 MINING TERRACE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER WILLIAM R Director 1404 DUCKTAIL COURT, FRUIT COVE, FL, 32259
BOYER BONNIE L Vice President 1404 DUCKTAIL COURT, FRUIT COVE, FL, 32259
LEPRELL SAMUEL L Agent SUITE 201, ST. MARK'S PLACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 5763 MINING TERRACE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2007-04-27 5763 MINING TERRACE, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000192688 ACTIVE 1000000650713 ST JOHNS 2015-01-21 2025-02-05 $ 1,407.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2010-01-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311817662 0419700 2008-09-18 4432 ROCK CREEK CIRCLE, JACKSONVILLE, FL, 32246
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-18
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-10-28

Related Activity

Type Complaint
Activity Nr 206917031
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-23
Abatement Due Date 2008-09-26
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-09-23
Abatement Due Date 2008-09-26
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-23
Abatement Due Date 2008-10-10
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State