Search icon

BOARDWALK ROBOTICS, INC.

Company Details

Entity Name: BOARDWALK ROBOTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Sep 2017 (7 years ago)
Document Number: F17000004081
FEI/EIN Number 822736712
Address: 417 E Zaragoza St, PENSACOLA, FL, 32502, US
Mail Address: 417 E Zaragoza St, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOARDWALK ROBOTICS INC 2023 822736712 2024-09-06 BOARDWALK ROBOTICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 423800
Sponsor’s telephone number 8503460944
Plan sponsor’s address 11 GATHERINGGREEN E, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BOARDWALK ROBOTICS INC 2022 822736712 2023-09-10 BOARDWALK ROBOTICS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 423800
Sponsor’s telephone number 8503460944
Plan sponsor’s address 11 GATHERINGGREEN E, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Shrewsbury Brandon Agent 417 E Zaragoza St, Pensacola, FL, 32502

Chief Executive Officer

Name Role Address
SHREWSBURY BRANDON Chief Executive Officer 417 E Zaragoza St, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 Shrewsbury, Brandon No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 417 E Zaragoza St, Pensacola, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 417 E Zaragoza St, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2022-10-19 417 E Zaragoza St, PENSACOLA, FL 32502 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State