Search icon

NANCY S. BOYER, P.A.

Company Details

Entity Name: NANCY S. BOYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1985 (40 years ago)
Date of dissolution: 29 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (a month ago)
Document Number: H69713
FEI/EIN Number 59-2556574
Address: 1036 S. COLLIER BLVD., #703, MARCO ISLAND, FL 34145
Mail Address: P.O. BOX 553, MARCO ISLAND, FL 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOYER, NANCY S Agent 1036 S. COLLIER BLVD., #703, MARCO ISLAND, FL 34145

President

Name Role Address
BOYER, NANCY S President 1036 S COLLIER BLVD #703, MARCO ISLAND, FL 34145

Secretary

Name Role Address
BOYER, NANCY S Secretary 1036 S COLLIER BLVD #703, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
BOYER, NANCY S Treasurer 1036 S COLLIER BLVD #703, MARCO ISLAND, FL 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073823 CONSULTANTS FOR PROTOCOL EXCELLENCE EXPIRED 2011-07-26 2016-12-31 No data P.O.BOX 553, MACRO ISLAND, FL, 34146
G11000070423 CONSULTATION FOR PROTOCOL EXCELLENCE EXPIRED 2011-07-14 2016-12-31 No data P.O. BOX 553, MARCO ISLAND, FL, 34146
G10000074495 NANCY'S SOCIAL GRACES EXPIRED 2010-08-13 2015-12-31 No data PO BOX 553, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-18 1036 S. COLLIER BLVD., #703, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2010-08-18 1036 S. COLLIER BLVD., #703, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2010-08-18 BOYER, NANCY S No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-18 1036 S. COLLIER BLVD., #703, MARCO ISLAND, FL 34145 No data
AMENDMENT 1996-01-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State