Search icon

BOYS TO MEN, INC. - Florida Company Profile

Company Details

Entity Name: BOYS TO MEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYS TO MEN, 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: 11 May 2009 (16 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P09000041279
FEI/EIN Number 270572326

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

Address: 91 LINDSAY DRIVE, PALM COAST, FL, 32137
Mail Address: 91 LINDSAY DRIVE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER DAMION Manager 5803 N RIVER OAKS, TAMPA, FL
BUTLER TONIA Manager 5803 N RIVER OAKS, TAMPA, FL
RAWSON LATONDA Manager 31051 TEMPLE ISLAND AVENUE, WESLEY CHAPEL, FL, 23543
ROWSON KERRY Manager 31051 TEMPLE ISLAND AVENUE, WESLEY CHAPEL, FL, 23543
MOBLEY JEANNETTE Manager 27750 COWDREY, WESLEY CHAPEL, FL, 33544
Simpson Debra Dr 91 LINDSAY DRIVE, PALM COAST, FL, 32137
SIMPSON DEBRA Agent 91 LINDSAY DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-16 - -
NAME CHANGE AMENDMENT 2017-06-07 BOYS TO MEN, INC. -
REINSTATEMENT 2014-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-19 91 LINDSAY DRIVE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2014-05-19 91 LINDSAY DRIVE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 91 LINDSAY DRIVE, PALM COAST, FL 32137 -
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
J16000365233 TERMINATED 1000000713635 FLAGLER 2016-05-23 2026-06-08 $ 676.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Name Change 2017-06-07
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19
REINSTATEMENT 2014-05-19
Domestic Profit 2009-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State