BOYETT PROPERTIES, INC. - Florida Company Profile

Entity Name: | BOYETT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2020 (5 years ago) |
Document Number: | 569419 |
FEI/EIN Number | 591816501 |
Address: | 1325 Miller Road, Suite E, GREENVILLE, SC, 29607, US |
Mail Address: | P.O. BOX 26765, GREENVILLE, SC, 29616 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYAL, JR. RAYMOND J | Agent | 6910 NW 12TH STREET, MIAMI, FL, 33126 |
BOYETT JAMES V | Foun | 1325 Miller Road, Suite E, GREENVILLE, SC, 29607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 1325 Miller Road, Suite E, GREENVILLE, SC 29607 | - |
REINSTATEMENT | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | KAYAL, JR., RAYMOND J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-01 | 6910 NW 12TH STREET, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2007-07-16 | 1325 Miller Road, Suite E, GREENVILLE, SC 29607 | - |
CANCEL ADM DISS/REV | 2007-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1988-01-06 | BOYETT PROPERTIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-07-28 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-05-04 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State