Search icon

BOYZ2DUST, INC. - Florida Company Profile

Company Details

Entity Name: BOYZ2DUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYZ2DUST, 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: 06 Sep 2011 (14 years ago)
Date of dissolution: 08 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P11000078379
FEI/EIN Number 90-0821693

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

Address: 2320 LEU ROAD, ORLANDO, FL, 32803
Mail Address: P. O. BOX 533367, ORLANDO, FL, 32853-3367
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL JOVAN President 2320 LEU ROAD, ORLANDO, FL, 32803
MCDANIEL JOVAN Agent 121 S. ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008341 RED DOOR ESTATE SALES EXPIRED 2014-01-23 2019-12-31 - PO BOX 533367, ORLANDO, FL, 32853
G11000089462 AMERICAN RELIABLE CLEANING SERVICES EXPIRED 2011-09-11 2016-12-31 - P. O. BOX 533367, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-08 - -
REINSTATEMENT 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 MCDANIEL, JOVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-08
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
Domestic Profit 2011-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State