Search icon

THE BOYLAND GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE BOYLAND GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOYLAND GROUP 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: 30 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P15000102326
FEI/EIN Number 81-1817626

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

Address: 101 VIERA DRIVE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 101 VIERA DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLAND ANDREW H President 101 VIERA DRIVE, PALM BEACH GARDENS, FL, 33418
BOYLAND ANDREW H Director 101 VIERA DRIVE, PALM BEACH GARDENS, FL, 33418
BOYLAND ANDREW H Agent 101 VIERA DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-13 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 BOYLAND, ANDREW H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2016-01-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000157515
MERGER NAME CHANGE 2016-01-06 THE BOYLAND GROUP INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-20
REINSTATEMENT 2017-01-13
Merger 2016-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State