Search icon

BOYNTON GARDEN CENTER II INC - Florida Company Profile

Company Details

Entity Name: BOYNTON GARDEN CENTER II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYNTON GARDEN CENTER II 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: 15 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: P06000068171
FEI/EIN Number 204866886

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

Address: 3188 NE 80TH AVE, OKEECHOBEE, FL, 34972, US
Mail Address: 3958 OAK HAMMOCK LN, FORT PIERCE, FL, 34981, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ-RIVERA KIMBERLY B President 949 NW 39TH CIRCLE, OKEECHOBEE, FL, 34972
Paz-Rivera Kimberly B Agent 3188 NE 80TH AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3188 NE 80TH AVE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2021-03-30 Paz-Rivera, Kimberly B -
AMENDMENT 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 3188 NE 80TH AVE, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2020-09-14 3188 NE 80TH AVE, OKEECHOBEE, FL 34972 -
AMENDMENT 2006-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
Amendment 2020-09-14
Off/Dir Resignation 2020-05-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State