Search icon

BOYCOTT REALTY INC. - Florida Company Profile

Company Details

Entity Name: BOYCOTT REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYCOTT REALTY 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: 08 Dec 2015 (9 years ago)
Document Number: P15000098531
FEI/EIN Number 81-0805542

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

Address: 10065 NW 136th Dr, ALACHUA, FL, 32615, US
Mail Address: 10065 NW 136th Dr, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYETTE THOMAS A President 10065 NW 136th Dr, ALACHUA, FL, 32615
BOYETTE THOMAS A Agent 10065 NW 136th Dr, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010085 BOYETTE & COMPANY EXPIRED 2019-01-20 2024-12-31 - 3600 NW 43RD ST., GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 10065 NW 136th Dr, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2021-04-13 10065 NW 136th Dr, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 10065 NW 136th Dr, ALACHUA, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
Domestic Profit 2015-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State