Search icon

DE BOER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DE BOER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE BOER INTERNATIONAL, 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: 30 Jan 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S28802
FEI/EIN Number 593050646

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

Address: 2104 WINGS WAY, CLEARWATER, FL, 33759
Mail Address: 2104 WINGS WAY, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANDA DE BOER President 2104 WINGS WAY, CLEARWATER, FL, 33759
MOELLER, SCOTT Vice President 2104 WINGS WAY, CLEARWATER, FL, 33759
COOK, DENNIS A., C.P.A. Agent 1000 BELCHER RD, LARGO, FL, 34641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-18 1000 BELCHER RD, SUITE 6, LARGO, FL 34641 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-09 2104 WINGS WAY, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2010-02-22 2104 WINGS WAY, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 1995-05-01 COOK, DENNIS A., C.P.A. -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-07-09
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State