Search icon

BOANCO, INC.

Company Details

Entity Name: BOANCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Document Number: F04000000682
FEI/EIN Number 351312685
Address: 2323 FINCH AVE., TITUSVILLE, FL, 32796, US
Mail Address: 2323 FINCH AVE., TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: INDIANA

Agent

Name Role Address
BUCKLEY ALFRED W Agent 660 RIVER MOORINGS DRIVE, MERRITT ISLAND, FL, 32953

Chairman

Name Role Address
BUCKLEY ALFRED W Chairman 660 RIVER MOORINGS DRIVE, MERRITT ISLAND, FL, 32953

President

Name Role Address
BUCKLEY ALFRED W President 660 RIVER MOORINGS DRIVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
BUCKLEY ALFRED W Treasurer 660 RIVER MOORINGS DRIVE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
BUCKLEY CHERYL Director 660 RIVER MOORINGS DRIVE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
BUCKLEY CHERYL Secretary 660 RIVER MOORINGS DRIVE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
Dalton Rick Vice President 2323 Finch Ave, Titusville, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2323 FINCH AVE., Suite 100, TITUSVILLE, FL 32796 No data
CHANGE OF MAILING ADDRESS 2022-01-28 2323 FINCH AVE., Suite 100, TITUSVILLE, FL 32796 No data
REGISTERED AGENT NAME CHANGED 2022-01-28 BUCKLEY, ALFRED W. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State