Search icon

BOYER CONTRACTORS, INC. - Florida Company Profile

Company Details

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

BOYER CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: P15000066227
FEI/EIN Number 474708587

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

Address: 6 SURF DR, Palm coast, FL, 32137, US
Mail Address: 6 SURF DR, Palm coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyer Dane President 16 village dr, Flagler beach, FL, 32136
Chesley Hefner Agent 6 SURF DR, Palm coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 6 SURF DR, Palm coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-03-01 6 SURF DR, Palm coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 6 SURF DR, Palm coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Chesley Hefner -
REINSTATEMENT 2018-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000685782 ACTIVE 1000001017407 DUVAL 2024-10-22 2034-10-30 $ 1,113.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-05-03
Domestic Profit 2015-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State