Search icon

R.G. BOE CONSTRUCTION, INC.

Company Details

Entity Name: R.G. BOE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: K50335
FEI/EIN Number 65-0087535
Address: 8100 MAINLINE PKWY, FORT MYERS, FL 33912
Mail Address: 8100 MAINLINE PKWY, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BOE, RAY G. Agent 10831 STRIKE LANE, BONITA SPRINGS, FL 34135

Director

Name Role Address
BOE, RAY G. Director 10831 STRIKE LANE, BONITA SPRINGS, FL
BOE, RAY G Director 10831 STRIKE LANE, BONITA SPRINGS, FL
BEASLEY, MARK E Director 6872 DABNEY ST, FT MYERS, FL 33912

President

Name Role Address
BOE, RAY G. President 10831 STRIKE LANE, BONITA SPRINGS, FL

Secretary

Name Role Address
BOE, RAY G Secretary 10831 STRIKE LANE, BONITA SPRINGS, FL

Vice President

Name Role Address
BEASLEY, MARK E Vice President 6872 DABNEY ST, FT MYERS, FL 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-08 8100 MAINLINE PKWY, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 1999-07-08 8100 MAINLINE PKWY, FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-20 10831 STRIKE LANE, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 1989-01-03 BOE, RAY G. No data

Documents

Name Date
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State