Search icon

BOYLE & BOYLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYLE & BOYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2007 (18 years ago)
Document Number: P07000068482
FEI/EIN Number 260383915
Address: 14 WEST HICKORY ST, ARCADIA, FL, 34266
Mail Address: PO Box 1357, ARCADIA, FL, 34265, US
ZIP code: 34266
City: Arcadia
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE GARY T President 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266
Boyle Charity Secretary 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266
ROONEY ROBERT Secretary 5826 SW HWY 72, ARCADIA, FL, 34266
SICKMOND JACOB A Secretary 414 EAST PINE STREET, ARCADIA, FL, 34266
Brewer J. Cole Esq. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Legal Entity Identifier

LEI Number:
549300FT52HSEG0UX147

Registration Details:

Initial Registration Date:
2020-03-30
Next Renewal Date:
2021-03-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
260383915
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011403 HOMETOWN FURNITURE ACTIVE 2025-01-27 2030-12-31 - PO BOX1357, ARCADIA, FL, 34265
G15000120382 BADCOCK HOME FURNITURE & MORE ACTIVE 2015-11-30 2025-12-31 - PO BOX 1357, ARCADIA, FL, 34265

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Brewer, J. Cole, Esq. -
CHANGE OF MAILING ADDRESS 2018-01-14 14 WEST HICKORY ST, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 14 WEST HICKORY ST, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-06-06
ANNUAL REPORT 2016-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
108500.00
Total Face Value Of Loan:
108500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$108,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,612.13
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $108,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State