Search icon

FLORIDA BOYS SITE DEVELOPMENT, INC.

Company Details

Entity Name: FLORIDA BOYS SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P03000009957
FEI/EIN Number 06-1674105
Address: 841 E Rd, Labelle, FL 33935
Mail Address: 841 E. Rd, Labelle, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Guerrero, Christina M Agent 841 E. Rd, Labelle, FL 33935

Vice President

Name Role Address
GUERRERO, JOHNNY J Vice President 841 E. ROAD, LABELLE, FL 33935
GUERRERO, JOHNNY J, SR Vice President 841 E. ROAD, LABELLE, FL 33935

President

Name Role Address
GUERRERO, CHRISTINA M President 841 E. ROAD, LABELLE, FL 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111337 FLORIDA BOYS HARVESTING EXPIRED 2010-12-07 2015-12-31 No data 812 PROSPECT AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 841 E Rd, Labelle, FL 33935 No data
AMENDMENT 2018-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 841 E. Rd, Labelle, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 Guerrero, Christina M No data
CHANGE OF MAILING ADDRESS 2018-01-22 841 E Rd, Labelle, FL 33935 No data
AMENDMENT 2015-04-13 No data No data
REINSTATEMENT 2014-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-14
Amendment 2018-10-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-25

Date of last update: 30 Jan 2025

Sources: Florida Department of State