Search icon

THE BOYLE FAMILY GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE BOYLE FAMILY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOYLE FAMILY GROUP 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000025117
FEI/EIN Number 45-4847167

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

Address: 7711 NW 6TH STREET, PEMBROKE PINES, FL, 33024
Mail Address: 7711 NW 6TH STREET, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE-LEWICKI EDNA Director 1811 LOCUST GROVE ROAD, SILVER SPRING, MD, 209101381
BOYLE-LEWICKI EDNA President 1811 LOCUST GROVE ROAD, SILVER SPRING, MD, 209101381
HAMMER Stephanie Director 7711 NW 6TH STREET, PEMBROKE PINES, FL, 33024
BOYLE ANDREA M Director 307 Bell Ave, ELY, NV, 893012647
GOLDBERG ADAM SCOTT Agent 1792 BELL TOWER LANE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-09 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 GOLDBERG, ADAM SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-04-09
Domestic Profit 2012-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State