Search icon

S & J BORING, INC. - Florida Company Profile

Company Details

Entity Name: S & J BORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & J BORING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000094464
FEI/EIN Number 020640341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4601 E HIGHWAY 100, SUITE D7, BUNNELL, FL, 32110
Mail Address: PO BOX 3545, PINEDALE, CA, 93650
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS ROBERT J President 535 W. CALIMYRNA AVE, FRESNO, CA, 93704
ECKERT STACY A Agent 2445 SOUTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 4601 E HIGHWAY 100, SUITE D7, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2010-03-31 4601 E HIGHWAY 100, SUITE D7, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2010-03-31 ECKERT, STACY A -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 2445 SOUTH VOLUSIA AVENUE, SUITE C3, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000803897 LAPSED 10-CA-000135 FLAGLER CO. CIVIL DIV. 2010-07-06 2015-07-29 $28,307.10 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J10000446234 LAPSED 2009-CA-002793 7 CIRCUIT FLAGLER COUNTY,FL 2010-03-16 2015-03-25 $47,779.32 TRENCHLESS SUPPLY GROUP, LLC, P.O. BOX 805, MOUNTAIN GROVE, MISSOURI 65711

Documents

Name Date
Off/Dir Resignation 2010-04-05
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-06
Domestic Profit 2002-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State