Search icon

BUILDING 723 CORPORATION

Company Details

Entity Name: BUILDING 723 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L67999
FEI/EIN Number 59-0300594
Address: 723 E COLONIAL DR, ORLANDO, FL 32803
Mail Address: 9501 TAVISTOCK ROAD, ORLANDO, FL 32827
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOS, CAREY N. Agent 9501 TAVISTOCK RD, ORLANDO, FL 32827

Director

Name Role Address
BOS, HELEN R Director 9501 TAVISTOCK RD., ORLANDO, FL 32827
BOS, CAREY N Director 9501 TAVISTOCK RD, ORLANDO, FL 32827
GIERACH, JOHN R. Director 11504 PARK AVE, WINDERMERE, FL
GIERACH, DEBORAH L. Director 11504 PARK AVE, WINDERMERE, FL

President

Name Role Address
BOS, HELEN R President 9501 TAVISTOCK RD., ORLANDO, FL 32827

Secretary

Name Role Address
BOS, CAREY N Secretary 9501 TAVISTOCK RD, ORLANDO, FL 32827

Vice President

Name Role Address
GIERACH, JOHN R. Vice President 11504 PARK AVE, WINDERMERE, FL

Treasurer

Name Role Address
GIERACH, DEBORAH L. Treasurer 11504 PARK AVE, WINDERMERE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2009-04-20 723 E COLONIAL DR, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 9501 TAVISTOCK RD, ORLANDO, FL 32827 No data

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State