Search icon

BOGER ENTERPRISES, INC.

Company Details

Entity Name: BOGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Nov 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: K03294
FEI/EIN Number 59-2863050
Address: 845 Blanding Blvd, Orange Park, FL 32065
Mail Address: 845 Blanding Blvd, Orange Park, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710761283 2023-08-24 2023-08-24 1014 PARK ST, JACKSONVILLE, FL, 322043908, US 624 GOODWIN ST UNIT 8, JACKSONVILLE, FL, 322043214, US

Contacts

Phone +1 904-356-0459
Fax 9043560450

Authorized person

Name ERIKA BOGER
Role OFFICER
Phone 9043560459

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 017819100
State FL

Agent

Name Role Address
BOGER, BRETT W. Agent 845 Blanding Blvd, 845 Blanding Blvd, ORANGE PARK, FL 32065

Director

Name Role Address
BOGER, BRETT W Director 845 BLANDING BLVD, ORANGE PARK, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135490 BOGER'S SHOES ACTIVE 2016-12-16 2026-12-31 No data 1014 PARK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 845 Blanding Blvd, 845 Blanding Blvd, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 845 Blanding Blvd, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2023-10-19 845 Blanding Blvd, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2016-04-18 BOGER, BRETT W. No data
NAME CHANGE AMENDMENT 2008-01-22 BOGER ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State