Search icon

BOYD STUART BOGGESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYD STUART BOGGESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2004 (22 years ago)
Date of dissolution: 07 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2021 (4 years ago)
Document Number: P04000023394
FEI/EIN Number 200656471
Address: 55 Cedar Road, Medford, MA, 02155, US
Mail Address: 55 Cedar Road, Medford, MA, 02155, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGESS BOYD S President 55 Cedar Road, Medford, MA, 02155
BOGGESS BOYD S Vice President 55 Cedar Road, Medford, MA, 02155
BOGGESS BOYD S Secretary 55 Cedar Road, Medford, MA, 02155
BOGGESS BOYD S Treasurer 55 Cedar Road, Medford, MA, 02155
SHALEK JEFFREY B Agent PHILLIP, CANTOR & SHALEK, P.A., HOLLYWOOD, FL, 33021

Form 5500 Series

Employer Identification Number (EIN):
200656471
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 55 Cedar Road, Medford, MA 02155 -
CHANGE OF MAILING ADDRESS 2013-03-05 55 Cedar Road, Medford, MA 02155 -
REGISTERED AGENT NAME CHANGED 2012-08-06 SHALEK, JEFFREY B -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 PHILLIP, CANTOR & SHALEK, P.A., 400 HOLLYWOOD BLVD, STE 500 NORTH, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State