Search icon

BOYS ENGINEERING II, INC. - Florida Company Profile

Company Details

Entity Name: BOYS ENGINEERING II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYS ENGINEERING II, 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: 09 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000057553
FEI/EIN Number 650680456

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

Address: 2685 W. 78 ST., HIALEAH, FL, 33016
Mail Address: 2685 W. 78 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER ARTHUR M Agent 2628 W. 78 STREET, HIALEAH, FL, 33016
VANDIVER SUZANNE Secretary 2685 W. 78 ST., HIALEAH, FL, 33016
VANDIVER SUZANNE Treasurer 2685 W. 78 ST., HIALEAH, FL, 33016
SCHROEDER ARTHUR M President 2685 W. 78 ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 2685 W. 78 ST., HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-02-08 2685 W. 78 ST., HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 2628 W. 78 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-01-18 SCHROEDER, ARTHUR M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000185446 ACTIVE 1000000580158 DADE 2014-01-31 2034-02-07 $ 702.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000175076 ACTIVE 1000000459401 DADE 2013-01-09 2033-01-16 $ 1,265.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000175084 TERMINATED 1000000459402 DADE 2013-01-09 2023-01-16 $ 370.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310213517 0418800 2006-12-05 2525 SW 3RD AVE, MIAMI, FL, 33129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 2007-01-12
Abatement Due Date 2007-02-01
Current Penalty 250.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306180365 0418800 2003-06-25 5685 ALTON ROAD, MIAMI BEACH, FL, 33312
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-25
Emphasis S: CONSTRUCTION
Case Closed 2003-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2003-08-13
Abatement Due Date 2003-08-18
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State