Search icon

BOGGS SURVEYING INC

Company Details

Entity Name: BOGGS SURVEYING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: P15000008188
FEI/EIN Number 47-2948439
Address: 4870 Blue Jay Circle, Palm Harbor, FL, 34683, US
Mail Address: 4870 Blue Jay Circle, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOGGS SURVEYING, INC. 401(K) PLAN & TRUST 2023 472948439 2024-09-12 BOGGS SURVEYING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541370
Sponsor’s telephone number 7277538309
Plan sponsor’s address 4870 BLUE JAY CIRCLE, PALM HARBOR, FL, 346831101

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing DAWN M. BOGGS
Valid signature Filed with authorized/valid electronic signature
BOGGS SURVEYING, INC. 401(K) PLAN & TRUST 2022 472948439 2024-02-02 BOGGS SURVEYING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541370
Sponsor’s telephone number 7277538309
Plan sponsor’s address 4870 BLUE JAY CIRCLE, PALM HARBOR, FL, 346831101

Signature of

Role Plan administrator
Date 2024-02-02
Name of individual signing DAWN M. BOGGS
Valid signature Filed with authorized/valid electronic signature
BOGGS SURVEYING, INC. 401(K) PLAN & TRUST 2021 472948439 2023-02-13 BOGGS SURVEYING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541370
Sponsor’s telephone number 7277538309
Plan sponsor’s address 4870 BLUE JAY CIRCLE, PALM HARBOR, FL, 346831101

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing DAWN M. BOGGS
Valid signature Filed with authorized/valid electronic signature
BOGGS SURVEYING, INC. 401(K) PLAN & TRUST 2020 472948439 2021-10-08 BOGGS SURVEYING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541370
Sponsor’s telephone number 7277538309
Plan sponsor’s address 4870 BLUE JAY CIRCLE, PALM HARBOR, FL, 346831101

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing DAWN M. BOGGS
Valid signature Filed with authorized/valid electronic signature
BOGGS SURVEYING, INC. 401(K) PLAN & TRUST 2019 472948439 2020-10-12 BOGGS SURVEYING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541370
Sponsor’s telephone number 7277538309
Plan sponsor’s address 4870 BLUE JAY CIRCLE, PALM HARBOR, FL, 346831101

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing DAWN M. BOGGS
Valid signature Filed with authorized/valid electronic signature
BOGGS SURVEYING, INC. 401(K) PLAN & TRUST 2018 472948439 2019-10-14 BOGGS SURVEYING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541370
Sponsor’s telephone number 7277538309
Plan sponsor’s address 4870 BLUE JAY CIRCLE, PALM HARBOR, FL, 346831101

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DAWN M. BOGGS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOGGS DENNIS R Agent 4870 Blue Jay Circle, Palm Harbor, FL, 34683

President

Name Role Address
Boggs Dennis R President 4870 Blue Jay Circle, Palm Harbor, FL, 34683

Secretary

Name Role Address
Boggs Dawn M Secretary 4870 Blue Jay Circle, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 4870 Blue Jay Circle, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2021-01-30 4870 Blue Jay Circle, Palm Harbor, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2021-01-30 BOGGS, DENNIS R. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 4870 Blue Jay Circle, Palm Harbor, FL 34683 No data
AMENDMENT 2017-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-17
Amendment 2017-05-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State