Entity Name: | BO'S FINISH CARPENTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2003 (21 years ago) |
Document Number: | P03000131854 |
FEI/EIN Number | 200405643 |
Address: | 1140 Mercers Fernery Rd, DeLand, FL, 32720, US |
Mail Address: | 1140 Mercers Fernery Rd, DeLand, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS MARY | Agent | 125 MAY ST, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
BRODKORB WALTER J | President | 1140 Mercers Fernery Rd, DeLand, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-04 | 1140 Mercers Fernery Rd, DeLand, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-04 | 1140 Mercers Fernery Rd, DeLand, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-20 | 125 MAY ST, ORANGE CITY, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-05 | REYNOLDS, MARY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State