Search icon

BOYK COMPANY, INC.

Company Details

Entity Name: BOYK COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1983 (41 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: G66767
FEI/EIN Number 59-2340986
Address: 5692 SW 58TH PL, % LAWRENCE M. BOYK, OCALA, FL 34474
Mail Address: 5692 SW 58TH PL, % LAWRENCE M. BOYK, OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BOYK, LAWRENCE M. Agent 5692 SW 58TH PL, OCALA, FL 34474

Director

Name Role Address
BOYK, LAWRENCE M. Director 5692 SW 58 PLACE, OCALA, FL 34474
BOYK, GLADYS A. Director 5692 SW 58 PLACE, OCALA, FL 34474
BOYK, ANTHONY E. Director 5564 SW 58 PLACE, OCALA, FL 34474

President

Name Role Address
BOYK, LAWRENCE M. President 5692 SW 58 PLACE, OCALA, FL 34474

Vice President

Name Role Address
BOYK, GLADYS A. Vice President 5692 SW 58 PLACE, OCALA, FL 34474

Treasurer

Name Role Address
BOYK, ANTHONY E. Treasurer 5564 SW 58 PLACE, OCALA, FL 34474

Secretary

Name Role Address
BOYK, ANTHONY E. Secretary 5564 SW 58 PLACE, OCALA, FL 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 5692 SW 58TH PL, % LAWRENCE M. BOYK, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2000-05-05 5692 SW 58TH PL, % LAWRENCE M. BOYK, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-05 5692 SW 58TH PL, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2002-04-20
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State