Search icon

FOUNTAINS OF BOYNTON CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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