Search icon

BOVACOR, INC.

Company Details

Entity Name: BOVACOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000060235
FEI/EIN Number 202726008
Mail Address: 11643 BOYETTE RD, RIVERVIEW, FL, 33569
Address: 11643 BOYETTE RD, RIVERVIEW, FL, 3359
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BOVE DAVID E President 11643 BOYETTE RD, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
BOVE DAVID E Treasurer 11643 BOYETTE RD, RIVERVIEW, FL, 33569

Director

Name Role Address
BOVE DAVID E Director 11643 BOYETTE RD, RIVERVIEW, FL, 33569
BOVE SUZANNE E Director 11643 BOYETTE RD, RIVERVIEW, FL, 33569

Vice President

Name Role Address
BOVE SUZANNE E Vice President 11643 BOYETTE RD, RIVERVIEW, FL, 33569

Secretary

Name Role Address
BOVE SUZANNE E Secretary 11643 BOYETTE RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 11643 BOYETTE RD, RIVERVIEW, FL 3359 No data
CHANGE OF MAILING ADDRESS 2007-09-06 11643 BOYETTE RD, RIVERVIEW, FL 3359 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000339955 TERMINATED 1000000062535 018163 001331 2007-10-05 2027-10-18 $ 6,388.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-08-09
Domestic Profit 2005-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State