Search icon

BOULEVARD ENTERPRISES, INC.

Company Details

Entity Name: BOULEVARD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: 442833
FEI/EIN Number 59-1638655
Address: 411 NE 23RD AVE, GAINESVILLE, FL 32609
Mail Address: 411 NE 23RD AVE, GAINESVILLE, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Amburgey, Evalea Agent 2316 NW 13TH PLACE, GAINESVILLE, FL 32605

President

Name Role Address
Amburgey, Evalea President 2316 NW 13th Place, Gainesville, FL 32605

Secretary

Name Role Address
Sprague, Jeri Leanne Secretary 8003 Valley Drive, Keystone Heights, FL 32656

Treasurer

Name Role Address
Sprague, Jeri Leanne Treasurer 8003 Valley Drive, Keystone Heights, FL 32656

Vice President

Name Role Address
Amburgey, Jarod Benton Vice President 495 SW Dove St, Keystone Heights, FL 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138579 CRANE'S ONE HOUR CLEANERS ACTIVE 2024-11-13 2029-12-31 No data 411 NE 23RD AVE, GAINESVILLE, FL, 32609
G15000123022 CRANE'S ONE HOUR CLEANERS EXPIRED 2015-12-07 2020-12-31 No data 411 N.E. 23RD AVE., GAINESVILLE, FL, 32609
G09000162220 CRANE'S ONE HOUR CLEANERS EXPIRED 2009-10-05 2014-12-31 No data 411 NE 23RD AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Amburgey, Evalea No data
REINSTATEMENT 2020-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 2316 NW 13TH PLACE, GAINESVILLE, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 1990-07-16 411 NE 23RD AVE, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 1990-07-16 411 NE 23RD AVE, GAINESVILLE, FL 32609 No data
REINSTATEMENT 1989-01-11 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State