Search icon

BOYLE CHIEFLAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYLE CHIEFLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2018 (7 years ago)
Document Number: P18000074471
FEI/EIN Number 83-1799323
Mail Address: PO BOX 1357, ARCADIA, FL, 34265, US
Address: 1480 NW 25TH AVE, CHIEFLAND, FL, 32626, US
ZIP code: 32626
City: Chiefland
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
BOYLE ELISABETH A Secretary 3196 SE COUNTY ROAD 760, ARCADIA, FL, 34266
BOYLE ANDREW B President 3196 SE COUNTY ROAD 760, ARCADIA, FL, 34266
BOYLE GARY T Vice President 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266
SICKMOND JACOB B Secretary 414 EAST PINE STREET, ARCADIA, FL, 34266
BREWER J. COLE ESQ. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Legal Entity Identifier

LEI Number:
549300TLOLUBB3ECW497

Registration Details:

Initial Registration Date:
2020-02-28
Next Renewal Date:
2021-02-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011419 HOMETOWN FURNITURE ACTIVE 2025-01-27 2030-12-31 - PO BOX 1357, ARCADIA, FL, 34266
G18000106709 BADCOCK HOME FURNITURE & MORE ACTIVE 2018-09-28 2028-12-31 - 811 N MILLS AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 BREWER, J. COLE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
Domestic Profit 2018-08-30

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50500.00
Total Face Value Of Loan:
50500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,881.56
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $50,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State