Search icon

HARVEY E. OYER, JR., INC.

Company Details

Entity Name: HARVEY E. OYER, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1970 (54 years ago)
Document Number: 374512
FEI/EIN Number 59-1346174
Address: 1903 S CONGRESS AVE, STE 350, BOYNTON BEACH, FL 33426
Mail Address: 1903 S CONGRESS AVE, STE 350, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MACOVIAK, ROBERT TP Agent 1903 S CONGRESS AVE, STE 350, BOYNTON BEACH, FL 33426

President

Name Role Address
MACOVIAK, ROBERT TPRES President 1903 S CONGRESS AVE, STE 350 BOYNTON BEACH, FL 33426

Vice President

Name Role Address
MACOVIAK, CHRISTIAN VP Vice President 1903 S CONGRESS AVE, STE 350 BOYNTON BEACH, FL 33426

Secretary

Name Role Address
Macoviak, Joseph Secretary 1903 S CONGRESS AVE, STE 350 BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005184 OYER MACOVIAK AND ASSOCIATES ACTIVE 2011-01-11 2026-12-31 No data 1903 S CONGRESS AVE STE 350, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1903 S CONGRESS AVE, STE 350, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-01-23 1903 S CONGRESS AVE, STE 350, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1903 S CONGRESS AVE, STE 350, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2005-02-21 MACOVIAK, ROBERT TP No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State