Search icon

BOAR HOAG EXCAVATING, INC.

Company Details

Entity Name: BOAR HOAG EXCAVATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000054177
FEI/EIN Number 593652293
Address: 4920 HAWAII BLVD #D15, NAPLES, FL, 34112
Mail Address: 4920 HAWAII BLVD #D15, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CRUISE KEVIN Agent 4920 HAWAII BLVD #D153, NAPLES, FL, 34112

President

Name Role Address
CRUISE KEVIN President 4920 HAWAII BLVD., D-15, NAPLES, FL, 34112

Director

Name Role Address
CRUISE KEVIN Director 4920 HAWAII BLVD., D-15, NAPLES, FL, 34112
BYRD PAUL Director 4920 HAWAII BLVD., D-15, NAPLES, FL, 34112

Vice President

Name Role Address
BYRD PAUL Vice President 4920 HAWAII BLVD., D-15, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 4920 HAWAII BLVD #D15, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2001-04-27 4920 HAWAII BLVD #D15, NAPLES, FL 34112 No data
AMENDMENT 2000-08-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000306245 LAPSED 02-01577 CA/DIV: CV-E DUVAL COUNTY 2002-07-31 2007-08-02 $38,787.32 M.D. MOODY & SONS, INC., PO BOX 5350, JACKSONVILLE FL 32247

Documents

Name Date
ANNUAL REPORT 2001-04-27
Amendment 2000-08-14
Domestic Profit 2000-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State