Search icon

BORDER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BORDER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORDER ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000067437
FEI/EIN Number 134279156

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6013 CRICKETHOLLOW DRIVE, RIVERVIEW, FL, 33578
Mail Address: 6013 CRICKETHOLLOW DRIVE, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDER JOSEPH L Director 6013 CRICKETHOLLOW, RIVERVIEW, FL, 33578
BORDER JOSEPH L President 6013 CRICKETHOLLOW, RIVERVIEW, FL, 33578
WILSON MICHAEL J Vice President 6013 CRICKETHOLLOW DR, RIVERVIEW, FL, 33578
TYLER MAGERS Secretary 1823 PRINCETON LAKES DR, BRANDON, FL, 33569
BORDER JOSEPH LD Agent 6013 CRICKTEHOLLOW DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 6013 CRICKETHOLLOW DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 6013 CRICKTEHOLLOW DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2010-02-02 6013 CRICKETHOLLOW DRIVE, RIVERVIEW, FL 33578 -
CANCEL ADM DISS/REV 2009-10-01 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 BORDER, JOSEPH L, D -

Documents

Name Date
ANNUAL REPORT 2016-05-22
AMENDED ANNUAL REPORT 2015-10-06
ANNUAL REPORT 2015-04-11
REINSTATEMENT 2014-10-11
ANNUAL REPORT 2013-02-21
REINSTATEMENT 2012-11-07
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-02-02
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State