Search icon

BORO INC.

Company Details

Entity Name: BORO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2003 (21 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: P03000094244
FEI/EIN Number 800074952
Address: 8466 N. LOCKWOOD RIDGE ROAD, SUITE 201, SARASOTA, FL, 34243, US
Mail Address: 8466 N. LOCKWOOD RIDGE ROAD, SUITE 201, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIES KATHRYN M Agent 8232 CYPRESS LAKE DRIVE, SARASOTA, FL, 34243

President

Name Role Address
DAVIES KATHRYN M President 8466 N. LOCKWOOD RIDGE ROAD, SUITE 201, SARASOTA, FL, 34243

Chairman

Name Role Address
DAVIES RALPH R Chairman 8466 N. LOCKWOOD RIDGE ROAD, SUITE 201, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 8466 N. LOCKWOOD RIDGE ROAD, SUITE 201, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2010-03-11 8466 N. LOCKWOOD RIDGE ROAD, SUITE 201, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 DAVIES, KATHRYN MMRS No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 8232 CYPRESS LAKE DRIVE, SARASOTA, FL 34243 No data
AMENDMENT 2003-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
PARADISE ENTERPRISE SERVICES, INC., ET AL., VS BORO, INC., KATHRYN DAVIES & RALPH DAVIES 2D2014-2179 2014-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2007-CA-3932

Parties

Name HAZEL WINGATE
Role Appellant
Status Active
Name PHIL WINGATE
Role Appellant
Status Active
Name PARADISE ENTERPRISE SERVICES INC.
Role Appellant
Status Active
Representations STEELE T. WILLIAMS, ESQ.
Name DESTINY ENTERPRISE SERVICES INC.
Role Appellant
Status Active
Name BORO INC.
Role Appellee
Status Active
Representations JOHN WALTER CHAPMAN, ESQ.
Name KATHRYN DAVIES
Role Appellee
Status Active
Name RALPH DAVIES
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ (WORD)
On Behalf Of PARADISE ENTERPRISE SERVICES,
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PARADISE ENTERPRISE SERVICES,
Docket Date 2014-08-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BORO, INC.
Docket Date 2014-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John W. Chapman, Esq. 186112
On Behalf Of BORO, INC.
Docket Date 2014-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BORO, INC.
Docket Date 2014-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PARADISE ENTERPRISE SERVICES,
Docket Date 2014-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BORO, INC.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PARADISE ENTERPRISE SERVICES,
Docket Date 2014-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP DUNNIGAN RECORD
Docket Date 2014-05-12
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ COS RECEIVED
Docket Date 2014-05-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARADISE ENTERPRISE SERVICES,
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-07-07
Amendment 2003-09-15
Domestic Profit 2003-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State