Search icon

BOONE IMPROVEMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (18 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
City: High Springs
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76100.00
Total Face Value Of Loan:
76100.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$76,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,956.12
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $76,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State