Search icon

BOID REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BOID REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOID REAL ESTATE SERVICES, 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: 07 Jun 2012 (13 years ago)
Date of dissolution: 21 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2019 (5 years ago)
Document Number: P12000051948
FEI/EIN Number 45-5445513

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

Address: 7800 W. OAKLAND PARK BLVD #B303, FT. LAUDERDALE, FL, 33351, US
Mail Address: 12451 NW 3RD ST #B-4, PLANTATION, FL, 33325, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELL SHERRY President 12451 NW 3RD ST #B-4, PLANTATION, FL, 33325
FELL SHERRY A Agent 12451 NW 3RD ST #B-4, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-05 7800 W. OAKLAND PARK BLVD #B303, FT. LAUDERDALE, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-04-05 7800 W. OAKLAND PARK BLVD #B303, FT. LAUDERDALE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 12451 NW 3RD ST #B-4, PLANTATION, FL 33325 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-21
Off/Dir Resignation 2019-12-16
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State