Entity Name: | FOUNTAINS OF BOYNTON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUNTAINS OF BOYNTON CORPORATION 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: | 27 Apr 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P93000031266 |
FEI/EIN Number |
650425153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6849 Cobia Circle, Boynton Beach, FL, 33437, US |
Mail Address: | 6849 Cobia Circle, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNELLY JOHN S | President | 2855 N.E. 30TH STREET, LIGHTHOUSE POINT, FL, 33064 |
KENNELLY JOHN S | Agent | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 6849 Cobia Circle, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 6849 Cobia Circle, Boynton Beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-14 | 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 | - |
REINSTATEMENT | 2001-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-11-14 | KENNELLY, JOHN SESQUIRE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000661222 | LAPSED | 50 2012 CA 0053632 XX MB | PALM BEACH COUNTY CIRCUIT COUR | 2014-05-06 | 2019-05-28 | $597,651.20 | CLAIRE KESSEL, 5032 B. PRIVET PLACE, DELRAY BEACH, FL 33484 |
J12000921919 | LAPSED | 502012CA000504XXXXMBAG | 15TH JUD CIR PALM BEACH COUNTY | 2012-09-22 | 2017-11-30 | $16,435.70 | HESSLER PAINT & DECORATING CENTER II, LLC, 4591 W. ATLANTIC AVE, DELRAY BEACH, FL 33445 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State