Entity Name: | BOGGY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOGGY 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: | 05 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P08000045056 |
FEI/EIN Number |
262557796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 BAYSHORE DR., NICEVILLE, FL, 32578, US |
Mail Address: | 1221 MEIGS DR, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JOSEPH D | President | 1221 MEIGS DR., NICEVILLE, FL, 32578 |
KENNEDY DEBRA A | Secretary | 321 ST, ANDREWS DR., NICEVILLE, FL, 32578 |
FRANCIS KENNETH E | Vice President | 321 ST. ANDREWS DR., NICEVILLE, FL, 32578 |
TAYLOR JOSEPH D | Agent | 1221 MEIGS DR., NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000082265 | BAYOU BLUES RETAURANT | EXPIRED | 2012-08-20 | 2017-12-31 | - | 1221 MEIGS DR., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-08-15 | - | - |
REINSTATEMENT | 2012-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2012-08-14 | 314 BAYSHORE DR., NICEVILLE, FL 32578 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000770672 | TERMINATED | 1000000240693 | OKALOOSA | 2011-11-15 | 2021-11-23 | $ 831.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J10000797768 | TERMINATED | 1000000180003 | OKALOOSA | 2010-07-22 | 2030-07-28 | $ 7,078.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
REINSTATEMENT | 2012-08-14 |
ANNUAL REPORT | 2009-04-23 |
Domestic Profit | 2008-05-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State