Search icon

BOYERS HEAVY INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BOYERS HEAVY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYERS HEAVY INDUSTRIES, 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: 22 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000070569
FEI/EIN Number NOT APPLICABLE

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

Address: 1660 S. CONGRESS AVE., STE 3, BOYNTON BEACH, FL, 32426
Mail Address: 1660 S. CONGRESS AVE., STE 3, BOYNTON BEACH, FL, 32426
ZIP code: 32426
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIDU SANJEEVAI D President 16109 OPAL CREEK DRIVE, WESTON, FL, 33331
NAIDU SANJEEVAI D Director 16109 OPAL CREEK DRIVE, WESTON, FL, 33331
FUMERO JOHN J Agent 750 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091340 KRISTAL CLEANERS EXPIRED 2014-09-08 2019-12-31 - 1680 S.CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 750 PARK OF COMMERCE BLVD, SUITE 201, BOCA RATON, FL 33487 -
REINSTATEMENT 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2016-05-13 FUMERO, JOHN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-13
Domestic Profit 2014-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740618110 2020-07-13 0455 PPP 1660 S. Congress Ave 3, Boynton beach, FL, 33426-6544
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90416
Loan Approval Amount (current) 90416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton beach, PALM BEACH, FL, 33426-6544
Project Congressional District FL-22
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91481.17
Forgiveness Paid Date 2021-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State