Entity Name: | BOMART BY OWNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P02000131504 |
FEI/EIN Number | 651165205 |
Address: | 8616 US 19, PORT RICHEY, FL, 34668, US |
Mail Address: | 8616 US 19, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK JOHN P | Agent | 8616 US 19, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
FRANK JOHN P | President | 8616 US 19, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
FRANK JOHN P | Director | 8616 US 19, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-19 | 8616 US 19, PORT RICHEY, FL 34668 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-26 | 8616 US 19, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-26 | 8616 US 19, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-26 | FRANK, JOHN PJR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-02-07 |
Domestic Profit | 2002-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State