Search icon

BOTCO, INC.

Company Details

Entity Name: BOTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F03000001729
FEI/EIN Number 71-0527912
Address: 110 CALLE JARDIN, SUITE 103, ST.AUGUSTINE, FL 32095
Mail Address: PO BOX 2479, PONTE VEDRA BEACH, FL 32004-2479
ZIP code: 32095
County: St. Johns
Place of Formation: ARKANSAS

Agent

Name Role Address
LIPTON, STEPHEN L Agent 110 CALLE JARDIN, #103, ST. AUGUSTINE, FL 32095

Chairman

Name Role Address
LIPTON, STEPHEN L Chairman 110 CALLE JARDIN #103, ST. AUGUSTINE, FL 32095

President

Name Role Address
LIPTON, STEPHEN L President 110 CALLE JARDIN #103, ST. AUGUSTINE, FL 32095

Vice Chairman

Name Role Address
LIPTON, ANTON J Vice Chairman 24432 HARBOUR VIEW DR., PONTE VEDRA BEACH, FL 32082

Vice President

Name Role Address
LIPTON, ANTON J Vice President 24432 HARBOUR VIEW DR., PONTE VEDRA BEACH, FL 32082

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 110 CALLE JARDIN, SUITE 103, ST.AUGUSTINE, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 110 CALLE JARDIN, #103, ST. AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2006-03-14 110 CALLE JARDIN, SUITE 103, ST.AUGUSTINE, FL 32095 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14

Date of last update: 30 Jan 2025

Sources: Florida Department of State