Search icon

BOYLE CAPE CORAL, INC. - Florida Company Profile

Company Details

Entity Name: BOYLE CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYLE CAPE CORAL, 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: 21 Jun 2017 (8 years ago)
Document Number: P17000054163
FEI/EIN Number 82-1852825

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

Mail Address: PO Box 1357, ARCADIA, FL, 34265, US
Address: 136 HANCOCK BRIDGE PARKWAY, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE GARY T President 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266
Boyle Andrew B Secretary 3196 SE COUNTY ROAD 760, Arcadia, FL, 34266
ROONEY ROBERT Secretary 5826 SW HWY 72, ARCADIA, FL, 34266
ROONEY ROBERT Treasurer 5826 SW HWY 72, ARCADIA, FL, 34266
Boyle Charity J Secretary 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266
SICKMOND JACOB A Secretary 414 EAST PINE STREET, ARCADIA, FL, 34266
Brewer J. Cole Esq. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074367 BADCOCK HOME FURNITURE & MORE ACTIVE 2017-07-11 2027-12-31 - PO BOX 1357, ACCOUNTING DEPT, ARCADIA, FL, 34265

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Brewer, J. Cole, Esq. -
CHANGE OF MAILING ADDRESS 2018-01-14 136 HANCOCK BRIDGE PARKWAY, CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
Domestic Profit 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072427103 2020-04-11 0455 PPP 136 HANCOCK BRIDGE PKWY, CAPE CORAL, FL, 33990-1046
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-1046
Project Congressional District FL-19
Number of Employees 17
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62133.79
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State