Search icon

CRAIG BOYCE INC.

Company Details

Entity Name: CRAIG BOYCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2006 (18 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: P06000121638
FEI/EIN Number NOT APPLICABLE
Address: 293 SAXONY COURT, WINTER SPRINGS, FL, 32708
Mail Address: 293 SAXONY COURT, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOYCE CRAIG Agent 293 SAXONY COURT, WINTER SPRINGS, FL, 32708

President

Name Role Address
BOYCE CRAIG President 293 SAXONY COURT, WINTER SPRINGS, FL, 32708

Director

Name Role Address
BOYCE CRAIG Director 293 SAXONY COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MARK CRAIG & CRAIG BOYCE VS NATIONAL GREASE RECYCLING, INC. 2D2011-0763 2011-02-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-14775

Parties

Name CRAIG BOYCE INC.
Role Appellant
Status Active
Name MARK CRAIG CORPORATION
Role Appellant
Status Active
Representations MARGARET D. MATHEWS, ESQ.
Name NATIONAL GREASE RECYCLING, INC.
Role Appellee
Status Active
Representations WILLIAM S. DUFOE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-05-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK CRAIG
Docket Date 2011-04-29
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT FILED BY JAMES R. BETTS, ESQ., MEDIATOR
Docket Date 2011-04-07
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION 04/26/11
On Behalf Of MARK CRAIG
Docket Date 2011-03-25
Type Notice
Subtype Notice
Description Notice ~ OF AGREED UPON MEDIATOR
On Behalf Of MARK CRAIG
Docket Date 2011-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK CRAIG
Docket Date 2011-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR MEDIATION
On Behalf Of MARK CRAIG
Docket Date 2011-02-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-02-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK CRAIG
Docket Date 2011-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-03-01
Domestic Profit 2006-09-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State