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 |
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 |
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 | - |
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