Search icon

BOOR PROPERTY INVESTMENTS, INC.

Company Details

Entity Name: BOOR PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P02000068341
FEI/EIN Number 431965414
Address: 287 Gypsy Palace Pl, Daytona Beach, FL, 32124, US
Mail Address: 287 Gypsy Palace Pl, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BOOR MARY M Agent 809 BELLE TIMBRE AVE, BRANDON, FL, 33511

Director

Name Role Address
BOOR MARY M Director 809 BELLE TIMBRE AVE., BRANDON, FL, 33511

Treasurer

Name Role Address
Boor John Treasurer 809 BELLE TIMBRE AVE., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129240 APOGEE REALTY SERVICES ACTIVE 2009-06-30 2029-12-31 No data 287 GYPSY PALACE PL, DAYTONA BCH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-25 287 Gypsy Palace Pl, Daytona Beach, FL 32124 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 287 Gypsy Palace Pl, Daytona Beach, FL 32124 No data
REGISTERED AGENT NAME CHANGED 2021-09-28 BOOR, MARY M No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 809 BELLE TIMBRE AVE, BRANDON, FL 33511 No data
CANCEL ADM DISS/REV 2003-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State