Search icon

BOER PV CONNECTOR, INC. - Florida Company Profile

Company Details

Entity Name: BOER PV CONNECTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOER PV CONNECTOR, 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: 03 Dec 2015 (9 years ago)
Date of dissolution: 04 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2017 (7 years ago)
Document Number: P15000097481
FEI/EIN Number 81-0879694

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

Address: 138 MOORINGS PARK DRIVE, UNIT 301, NAPLES, FL, 34103, US
Mail Address: 138 MOORINGS PARK DRIVE, UNIT 301, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOER KARL W Secretary 138 MOORINGS PARK DRIVE, UNIT 301, NAPLES, FL, 34103
BOER KARL W Treasurer 138 MOORINGS PARK DRIVE, UNIT 301, NAPLES, FL, 34103
BOER KARL W Director 138 MOORINGS PARK DRIVE, UNIT 301, NAPLES, FL, 34103
BOER KARL W President 138 MOORINGS PARK DRIVE, UNIT 301, NAPLES, FL, 34103
BOER KARL W Vice President 138 MOORINGS PARK DRIVE, UNIT 301, NAPLES, FL, 34103
NICI JAMES R Agent C/O NICI LAW FIRM, P.L., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-16 NICI, JAMES R -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11
Domestic Profit 2015-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State