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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BOVE DAVID E | President | 11643 BOYETTE RD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BOVE DAVID E | Treasurer | 11643 BOYETTE RD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BOVE DAVID E | Director | 11643 BOYETTE RD, RIVERVIEW, FL, 33569 |
BOVE SUZANNE E | Director | 11643 BOYETTE RD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BOVE SUZANNE E | Vice President | 11643 BOYETTE RD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BOVE SUZANNE E | Secretary | 11643 BOYETTE RD, RIVERVIEW, FL, 33569 |
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 |
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 |
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