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 |
Name | Role | Address |
---|---|---|
BOYER KAYLYNN | Agent | 11980 106 Court, Seminole, FL, 33778 |
Name | Role | Address |
---|---|---|
Boyer KayLynn | President | 11980 106 Court, Seminole, FL, 33778 |
Name | Role | Address |
---|---|---|
Boyer KayLynn | Secretary | 11980 106 Court, Seminole, FL, 33778 |
Name | Role | Address |
---|---|---|
Boyer KayLynn | Vice President | 11980 106 Court, Seminole, FL, 33778 |
Name | Role | Address |
---|---|---|
Boyer KayLynn | Treasurer | 11980 106 Court, Seminole, FL, 33778 |
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 |
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 |
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