Search icon

BOOMER HEALTH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: BOOMER HEALTH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOMER HEALTH ENTERPRISES 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000098897
FEI/EIN Number 205273577

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

Address: 13212 LAKE BUTLER BLVD., WINTER GARDEN, FL, 34787, US
Mail Address: 13212 LAKE BUTLER BLVD., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOLA THOMAS President 13212 LAKE BUTLER BLVD., WINTER GARDEN, FL, 34787
CIOLA MARCIA Vice President 13212 LAKE BUTLER BLVD., WINTER GARDEN, FL, 34787
CIOLA MARCIA Treasurer 13212 LAKE BUTLER BLVD., WINTER GARDEN, FL, 34787
CIOLA THOMAS Agent 731 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-24 13212 LAKE BUTLER BLVD., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2010-08-24 13212 LAKE BUTLER BLVD., WINTER GARDEN, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ADDRESS CHANGE 2010-08-24
ADDRESS CHANGE 2009-12-16
ANNUAL REPORT 2007-04-21
Domestic Profit 2006-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State