Search icon

BOYLAN MOTOR WORKS INC.

Company Details

Entity Name: BOYLAN MOTOR WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000026166
FEI/EIN Number 46-1252571
Address: 4711 N. Manhattan Ave, TAMPA, FL, 33614, US
Mail Address: 4711 N. Manhattan Ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Boylan Thomas M Agent 4711 N. Manhattan Ave, TAMPA, FL, 33614

President

Name Role Address
BOYLAN THOMAS President 4711 N. Manhattan Ave, TAMPA, FL, 33614

Secretary

Name Role Address
BOYLAN THOMAS Secretary 4711 N. Manhattan Ave, TAMPA, FL, 33614

Treasurer

Name Role Address
BOYLAN THOMAS Treasurer 4711 N. Manhattan Ave, TAMPA, FL, 33614

Director

Name Role Address
BOYLAN THOMAS Director 4711 N. Manhattan Ave, TAMPA, FL, 33614

Vice President

Name Role Address
Johnson John Vice President 4711 N. Manhattan Ave, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103816 MOTORSPORTS CONCEPTS EXPIRED 2012-10-24 2017-12-31 No data 4711 N MANHATTAN AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 4711 N. Manhattan Ave, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2013-02-14 4711 N. Manhattan Ave, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2013-02-14 Boylan, Thomas M No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 4711 N. Manhattan Ave, TAMPA, FL 33614 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-17
Domestic Profit 2011-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State