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 (10 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOYER & BOYER, P.A. 401K PLAN | 2017 | 650575355 | 2018-07-18 | BOYER & BOYER, P.A. | 14 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-18 |
Name of individual signing | CHRISTOPHER DIERINGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-05-01 |
Business code | 541110 |
Sponsor’s telephone number | 9413652304 |
Plan sponsor’s address | 46 N WASHINGTON BLVD STE 21, SARASOTA, FL, 342365967 |
Signature of
Role | Plan administrator |
Date | 2017-09-15 |
Name of individual signing | EDWIN M. BOYER, ESQ. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-05-01 |
Business code | 541110 |
Sponsor’s telephone number | 9413652304 |
Plan sponsor’s address | 46 N WASHINGTON BLVD STE 21, SARASOTA, FL, 342365967 |
Plan administrator’s name and address
Administrator’s EIN | 650575355 |
Plan administrator’s name | BOYER & BOYER, P.A. |
Plan administrator’s address | 46 N WASHINGTON BLVD STE 21, SARASOTA, FL, 342365967 |
Administrator’s telephone number | 9413652304 |
Signature of
Role | Plan administrator |
Date | 2016-07-14 |
Name of individual signing | EDWIN M. BOYER, ESQ. |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOYER & BOYER, P. A. VS MERRY HIGGIN | 2D2020-2827 | 2020-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3877887109 | 2020-04-12 | 0455 | PPP | 46 N. Washington Blvd. Suite 2 21, Sarasota, FL, 34236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State