Entity Name: | BORDER CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Sep 2001 (23 years ago) |
Document Number: | P01000056221 |
FEI/EIN Number | 593724708 |
Address: | 19503 Lake Osceola Lane, Odessa, FL, 33556, US |
Mail Address: | P.O. BOX 825, LUTZ, FL, 33548-0825 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID BREWSTER/ACCOUNTING PROF. LLP | Agent | 214 CRYSTAL GROVE BLVD, LUTZ, FL, 33548 |
Name | Role | Address |
---|---|---|
REYNOLDS KEVIN C | President | 19503 Lake Osceola Lane, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
REYNOLDS KEVIN C | Treasurer | 19503 Lake Osceola Lane, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
REYNOLDS KEVIN C | Director | 19503 Lake Osceola Lane, Odessa, FL, 33556 |
REYNOLDS ASHLEY M | Director | 19503 Lake Osceola Lane, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
REYNOLDS ASHLEY M | Secretary | 19503 Lake Osceola Lane, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
REYNOLDS ASHLEY M | Vice President | 19503 Lake Osceola Lane, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 19503 Lake Osceola Lane, Odessa, FL 33556 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-11 | DAVID BREWSTER/ACCOUNTING PROF. LLP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-11 | 214 CRYSTAL GROVE BLVD, LUTZ, FL 33548 | No data |
AMENDMENT AND NAME CHANGE | 2001-09-04 | BORDER CREATIONS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2001-09-04 | 19503 Lake Osceola Lane, Odessa, FL 33556 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State