Search icon

LA BOYERA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: LA BOYERA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BOYERA CONSTRUCTION, 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: 16 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: P94000091196
FEI/EIN Number 650541702

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

Address: 12701 S. JOHN YOUNG PKWY., ORLANDO, FL, 32837, US
Mail Address: 12701 S. JOHN YOUNG PKWY., 204, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry R Gonzalez Henry RSr. President 12701 S. John Young Pkwy., Orlando, FL, 32837
GONZALEZ HENRY G Director 12701 S. JOHN YOUNG PKWY., SUITE 204, ORLANDO, FL, 32837
GONZALEZ HENRY R Agent 12701 South John Young Parkway, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 12701 South John Young Parkway, Suite 204, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 12701 S. JOHN YOUNG PKWY., 204, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2012-01-09 GONZALEZ, HENRY RSR. -
NAME CHANGE AMENDMENT 2005-10-17 LA BOYERA CONSTRUCTION, INC. -
CHANGE OF MAILING ADDRESS 2005-03-30 12701 S. JOHN YOUNG PKWY., 204, ORLANDO, FL 32837 -
NAME CHANGE AMENDMENT 2003-09-18 LA BOYERA CONSTRUCTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
La Boyera Construction, Inc., Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Appellee(s). 1D2024-0023 2024-01-03 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-249-D3-WC

Parties

Name LA BOYERA CONSTRUCTION, INC.
Role Appellant
Status Active
Representations James Newell Charles
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey
Name Division of Workers' Compensation
Role Appellee
Status Active
Representations Michael B. Dobson
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Department of Financial Services
Docket Date 2024-04-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of La Boyera Construction, Inc.
Docket Date 2024-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of La Boyera Construction, Inc.
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 224 pages
Docket Date 2024-02-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of La Boyera Construction, Inc.
Docket Date 2024-02-22
Type Record
Subtype Index
Description Index
On Behalf Of DFS Agency Clerk
Docket Date 2024-02-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-01-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of La Boyera Construction, Inc.
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached certified
On Behalf Of La Boyera Construction, Inc.
Docket Date 2024-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of La Boyera Construction, Inc.
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of La Boyera Construction, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State