Search icon

BOYETT CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BOYETT CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYETT CAPITAL MANAGEMENT, 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: 25 Feb 1994 (31 years ago)
Date of dissolution: 15 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: P94000015448
FEI/EIN Number 650478995

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

Address: 1325 Miller Road, Greenville, SC, 29607, US
Mail Address: PO Box 26765, GREENVILLE, SC, 29616, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYETT JAMES L President PO Box 26765, GREENVILLE, SC, 29616
KAYAL RAYMOND JJr. Agent 6910 NW 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1325 Miller Road, Suite E, Greenville, SC 29607 -
CHANGE OF MAILING ADDRESS 2020-06-21 1325 Miller Road, Suite E, Greenville, SC 29607 -
REGISTERED AGENT NAME CHANGED 2020-06-21 KAYAL, RAYMOND J., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 6910 NW 12TH STREET, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2007-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State