Search icon

BOGGY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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