Search icon

BOYNTON 433, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON 433, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYNTON 433, 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: 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: 19 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000048326
FEI/EIN Number 650596671

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

Address: 1949 SANSBURY'S WAY, WEST PALM BEACH, FL, 33411
Mail Address: 1949 SANSBURY'S WAY, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROOKS RICHARD M President 1949 SANSBURY'S WAY, WEST PALM BEACH, FL, 33411
CROOKS RICHARD M Agent 1949 SANSBURY'S WAY, W. PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-23 1949 SANSBURY'S WAY, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2001-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 1949 SANSBURY'S WAY, WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 2001-04-23
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-23
REINSTATEMENT 1997-11-03
ANNUAL REPORT 1996-06-28
DOCUMENTS PRIOR TO 1997 1995-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State