Search icon

BORCOR FOODS, INC.

Company Details

Entity Name: BORCOR FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: P04000059684
FEI/EIN Number 331088638
Address: 201 SE 2nd Ave., Gainesville, FL, 32601, US
Mail Address: 1702 W. University Ave, Gainesville, FL, 32603, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHE ROB Agent 1702 W. University Ave., GAINESVILLE, FL, 32603

President

Name Role Address
ROCHE ROBERT President 11626 NW 2nd Ave., GAINESVILLE, FL, 32607

Vice President

Name Role Address
Zupancic Anton Vice President 201 SE 2nd Ave., Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008494 RELISH - BIG TASTY BURGERS EXPIRED 2010-01-26 2015-12-31 No data 1702 W UNIVERSITY AVE, SUITE D, GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-09 1702 W. University Ave., Ste. D, GAINESVILLE, FL 32603 No data
REINSTATEMENT 2021-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 201 SE 2nd Ave., #106, Gainesville, FL 32601 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-03-11 201 SE 2nd Ave., #106, Gainesville, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 ROCHE, ROB No data
CANCEL ADM DISS/REV 2010-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-03-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State