Search icon

BOYNTON PALMS CORP.

Company Details

Entity Name: BOYNTON PALMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000090225
FEI/EIN Number 010742071
Address: 3758 NW 4TH COURT, BOCA RATON, FL, 33431
Mail Address: 3758 NW 4TH COURT, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PAVLIK MITCHELL R Agent 3758 NW 4TH COURT, BOCA RATON, FL, 33431

President

Name Role Address
PAVLIK MITCHELL President 3758 NW 4TH COURT, BOCA RATON, FL, 33431

Director

Name Role Address
PAVLIK MITCHELL Director 3758 NW 4TH COURT, BOCA RATON, FL, 33431
PAVLIK DONALD Director 3758 NW 4TH COURT, BOCA RATON, FL, 33431

Vice President

Name Role Address
PAVLIK DONALD Vice President 3758 NW 4TH COURT, BOCA RATON, FL, 33431

Treasurer

Name Role Address
PAVLIK DONALD Treasurer 3758 NW 4TH COURT, BOCA RATON, FL, 33431

Secretary

Name Role Address
PAVLIK DONALD Secretary 3758 NW 4TH COURT, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 3758 NW 4TH COURT, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2004-04-13 3758 NW 4TH COURT, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 3758 NW 4TH COURT, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 PAVLIK, MITCHELL R No data

Documents

Name Date
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-01-13
Domestic Profit 2002-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State