Search icon

BOYER & BOYER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYER & BOYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYER & BOYER, P.A. 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 May 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2014 (11 years ago)
Document Number: P95000042348
FEI/EIN Number 650575355

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

Address: 46 N WASHINGTON BLVD., SUITE 21, SARASOTA, FL, 34236, US
Mail Address: 46 N WASHINGTON BLVD., SUITE 21, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER EDWIN MESQ. Director 46 N WASHINGTON BLVD. STE. 21, SARASOTA, FL, 34236
BOYER ANDREW RESQ. Director 46 N WASHINGTON BLVD. STE. 21, SARASOTA, FL, 34236
BOYER ANDREW RESQ Agent 46 N WASHINGTON BLVD., SARASOTA, FL, 34236

Form 5500 Series

Employer Identification Number (EIN):
650575355
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 BOYER, ANDREW R, ESQ -
AMENDMENT AND NAME CHANGE 2014-11-03 BOYER & BOYER, P.A. -
AMENDMENT AND NAME CHANGE 2014-02-28 BOYER BOWMAN, P.A. -
AMENDMENT AND NAME CHANGE 2013-03-12 BOYER, JACKSON, BOWMAN & BOYER, P.A. -
CHANGE OF MAILING ADDRESS 2007-01-22 46 N WASHINGTON BLVD., SUITE 21, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 46 N WASHINGTON BLVD., SUITE 21, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 46 N WASHINGTON BLVD., SUITE 21, SARASOTA, FL 34236 -
AMENDMENT AND NAME CHANGE 2003-01-09 BOYER & JACKSON, P.A. -
MERGER 1999-11-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000026119
AMENDMENT AND NAME CHANGE 1999-05-17 BOYER JACKSON, P.A. -

Court Cases

Title Case Number Docket Date Status
BOYER & BOYER, P. A. VS MERRY HIGGIN 2D2020-2827 2020-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
19-CA-3616

Parties

Name BOYER & BOYER, P.A.
Role Appellant
Status Active
Representations KATHERINE FALL, ESQ.
Name ANDREW R. BOYER, ESQ.
Role Appellant
Status Active
Name STEPHANIE HAVEY
Role Appellee
Status Active
Name GLENN HIGGIN
Role Appellee
Status Active
Name MICHAEL HAVEY
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name MERRY HIGGIN
Role Appellee
Status Active
Representations DANIEL A. MC GOWAN, ESQ., JAMES L. ESSENSON, ESQ.

Docket Entries

Docket Date 2021-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-11-30
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOYER & BOYER, P. A.
Docket Date 2020-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MERRY HIGGIN
Docket Date 2020-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BOYER & BOYER, P. A.
Docket Date 2020-10-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days, petitioner shall supplement its petition with an appendix.
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BOYER & BOYER, P. A.
Docket Date 2020-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARY PIPP, WALLACE LIVINGSTON & KATHLEEN KEMPERMAN VS STUART JACOBSON, INDIVIDUALLY & AS SUCCESSOR CO-TRUSTEE, ET AL., 2D2017-1658 2017-04-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016CA-004420-NC

Parties

Name KATHLEEN KEMPERMAN
Role Petitioner
Status Active
Name MARY PIPP
Role Petitioner
Status Active
Representations JOSEPH W. FLEECE, ESQ.
Name WALLACE LIVINGSTON
Role Petitioner
Status Active
Name STEVEN ARTHUR LIVINGSTON, II
Role Respondent
Status Active
Name BOYER & BOYER, P.A.
Role Respondent
Status Active
Name BRITTANY KEMPERMAN
Role Respondent
Status Active
Name STUART JACOBSON
Role Respondent
Status Active
Representations ANDREW R. BOYER, ESQ., FREDRIC C. JACOBS, ESQ., SEAN M. BYRNE, ESQ., GEOFFREY L. TRAVIS, ESQ.
Name JAIME PIPP, A/K/A JAIME DEULING
Role Respondent
Status Active
Name SAMANTHA KEMPERMAN
Role Respondent
Status Active
Name TIFFANY SASS
Role Respondent
Status Active
Name LAURA MICHELLE LIVINGSTON
Role Respondent
Status Active
Name JEREMY DAVID LIVINGSTON
Role Respondent
Status Active
Name ANDREW R. BOYER
Role Respondent
Status Active
Name EDWIN M. BOYER, ESQ.
Role Respondent
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-10-17
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ PETITIONERS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of MARY PIPP
Docket Date 2017-10-13
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-06-16
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARY PIPP
Docket Date 2017-06-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STUART JACOBSON
Docket Date 2017-05-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-26
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARY PIPP
Docket Date 2017-04-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARY PIPP
Docket Date 2017-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177420
Current Approval Amount:
177500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
179363.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State