Search icon

BORDER CREATIONS, INC.

Company Details

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

Agent

Name Role Address
DAVID BREWSTER/ACCOUNTING PROF. LLP Agent 214 CRYSTAL GROVE BLVD, LUTZ, FL, 33548

President

Name Role Address
REYNOLDS KEVIN C President 19503 Lake Osceola Lane, Odessa, FL, 33556

Treasurer

Name Role Address
REYNOLDS KEVIN C Treasurer 19503 Lake Osceola Lane, Odessa, FL, 33556

Director

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

Secretary

Name Role Address
REYNOLDS ASHLEY M Secretary 19503 Lake Osceola Lane, Odessa, FL, 33556

Vice President

Name Role Address
REYNOLDS ASHLEY M Vice President 19503 Lake Osceola Lane, Odessa, FL, 33556

Events

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

Documents

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