Search icon

BOYER COURT REPORTING, INC.

Company Details

Entity Name: BOYER COURT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000023817
FEI/EIN Number 611592194
Address: 11980 106 Court, Seminole, FL, 33778, US
Mail Address: P.O. BOX 3812, SEMINOLE, FL, 33775
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOYER KAYLYNN Agent 11980 106 Court, Seminole, FL, 33778

President

Name Role Address
Boyer KayLynn President 11980 106 Court, Seminole, FL, 33778

Secretary

Name Role Address
Boyer KayLynn Secretary 11980 106 Court, Seminole, FL, 33778

Vice President

Name Role Address
Boyer KayLynn Vice President 11980 106 Court, Seminole, FL, 33778

Treasurer

Name Role Address
Boyer KayLynn Treasurer 11980 106 Court, Seminole, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006403 BCR EXPIRED 2019-01-12 2024-12-31 No data POST OFFICE BOX 3812, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 11980 106 Court, Seminole, FL 33778 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 11980 106 Court, Seminole, FL 33778 No data

Documents

Name Date
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State