Search icon

BOYLE LEHIGH INC - Florida Company Profile

Company Details

Entity Name: BOYLE LEHIGH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYLE LEHIGH 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: 06 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000051191
FEI/EIN Number 83-0788618

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

Mail Address: PO BOX 1357, ARCADIA, FL, 34265, US
Address: 4110 LEE BLVD, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE ANDREW B President 7192 SW Albritton Street, Arcadia, FL, 34266
BOYLE GARY T Vice President 10124 SW CR 769, ARCADIA, FL, 34269
MAE ESTHER Secretary 2130 SW Fletcher Street, Arcadia, FL, 34266
MAE ESTHER Treasurer 2130 SW Fletcher Street, Arcadia, FL, 34266
BOYLE ELISABETH A Secretary 7192 SW Albritton Street, Arcadia, FL, 34266
BOYLE CHARITY Secretary 10124 SW CR 769, ARCADIA, FL, 34269
SICKMOND JACOB B 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
G18000068585 BADCOCK HOME FURNITURE & MORE EXPIRED 2018-06-15 2023-12-31 - PO BOX 1357, ARCADIA, FL, 34265

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Brewer, J. Cole, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 124 North Brevard Avenue, Arcadia, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State