Entity Name: | BOYS 2 ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOYS 2 ELECTRIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | P11000006002 |
FEI/EIN Number |
274650913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11650 138TH AVE, FELLSMERE, FL, 32948, US |
Mail Address: | P. O. BOX 120700, MELBOURNE, FL, 32912 |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELY SAMUEL R | President | 7770 ELLIS RD, UNIT 4047, MELBOURNE, FL, 32904 |
ELY SAMUEL R | Secretary | 7770 ELLIS RD, UNIT 4047, MELBOURNE, FL, 32904 |
ELY SAMUEL R | Treasurer | 7770 ELLIS RD, UNIT 4047, MELBOURNE, FL, 32904 |
ELY SAMUEL R | Director | 7770 ELLIS RD, UNIT 4047, MELBOURNE, FL, 32904 |
ELY SAMUEL R | Agent | 11650 138th ave, Fellsmere, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 11650 138TH AVE, FELLSMERE, FL 32948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 11650 138th ave, Fellsmere, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 11650 138TH AVE, FELLSMERE, FL 32948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State