Search icon

BOEN ENTERPRISES, INC.

Company Details

Entity Name: BOEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L67842
FEI/EIN Number 59-3009814
Address: 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250
Mail Address: 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON, CHRISTOPHER Agent 2268 MAYPORT ROAD, #176, ATLANTIC BEACH, FL 32233

Director

Name Role Address
DAVIS, HUBERT D Director 201 5TH AVE. NORTH, JACKSONVILLE BCH., FL 32250

President

Name Role Address
DAVIS, HUBERT D President 201 5TH AVE. NORTH, JACKSONVILLE BCH., FL 32250

Treasurer

Name Role Address
DAVIS, HUBERT D Treasurer 201 5TH AVE. NORTH, JACKSONVILLE BCH., FL 32250

Vice President

Name Role Address
HALVORSEN, CLIFFORD Vice President 201 5TH AVE NORTH, JACKSONVILLE BEACH, FL 32250

Secretary

Name Role Address
HALVORSEN, CLIFFORD Secretary 201 5TH AVE NORTH, JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-05-01 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-20 GANNON, CHRISTOPHER No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 2268 MAYPORT ROAD, #176, ATLANTIC BEACH, FL 32233 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000043979 LAPSED 2011-CC-07017 DUVAL COUNTY COURT 2011-11-21 2017-01-24 $15,432.34 FLAGSHIP CREDIT SERVICES, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State