Entity Name: | BOONE IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOONE IMPROVEMENTS, 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: | 06 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Jan 2008 (17 years ago) |
Document Number: | P06000018349 |
FEI/EIN Number |
204392649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17934 NW US HIGHWAY 441, HIGH SPRINGS, FL, 32643 |
Mail Address: | PO BOX 3190, HIGH SPRINGS, FL, 32655 |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE RYAN | President | PO BOX 3190, HIGH SPRINGS, FL, 32655 |
BOONE RYAN | Vice President | PO BOX 3190, HIGH SPRINGS, FL, 32655 |
BOONE RYAN | Secretary | PO BOX 3190, HIGH SPRINGS, FL, 32655 |
BOONE RYAN | Treasurer | PO BOX 3190, HIGH SPRINGS, FL, 32655 |
GUEST JAMES M | Agent | 15600 SW 288TH STREET, STUART, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 17934 NW US HIGHWAY 441, HIGH SPRINGS, FL 32643 | - |
CHANGE OF MAILING ADDRESS | 2010-03-26 | 17934 NW US HIGHWAY 441, HIGH SPRINGS, FL 32643 | - |
CANCEL ADM DISS/REV | 2008-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-02 | 15600 SW 288TH STREET, SUITE 303, STUART, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000107575 | TERMINATED | 1000000917441 | ALACHUA | 2022-02-28 | 2042-03-02 | $ 35,186.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J21000025415 | TERMINATED | 1000000873171 | ALACHUA | 2021-01-14 | 2041-01-20 | $ 12,059.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000152316 | TERMINATED | 1000000737464 | ALACHUA | 2017-03-10 | 2037-03-17 | $ 1,420.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3841867308 | 2020-04-29 | 0491 | PPP | 17934 NS US HWY 411, HIGH SPRINGS, FL, 32643 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State