Search icon

BOICE PRODUCE SALES, INC. - Florida Company Profile

Company Details

Entity Name: BOICE PRODUCE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOICE PRODUCE SALES, 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: P10000062243
FEI/EIN Number 273539258

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

Address: 1839 LAKEVIEW POINT ROAD, QUINCY, FL, 32351, US
Mail Address: 1368 NW 100TH DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOICE RICHARD I President 1368 NW 100TH DRIVE, CORAL SPRINGS, FL, 33071
Boice Solange L Comp 1368 NW 100TH DRIVE, CORAL SPRINGS, FL, 33071
BOICE RICHARD I Agent 1368 NW 100TH DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 1839 LAKEVIEW POINT ROAD, QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2011-04-18 BOICE, RICHARD II -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State