Entity Name: | BOYER CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | P15000066227 |
FEI/EIN Number | 47-4708587 |
Address: | 6 SURF DR, Palm coast, FL 32137 |
Mail Address: | 6 SURF DR, Palm coast, FL 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chesley Hefner | Agent | 6 SURF DR, Palm coast, FL 32137 |
Name | Role | Address |
---|---|---|
Boyer, Dane | President | 16 village dr, Flagler beach, FL 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 6 SURF DR, Palm coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 6 SURF DR, Palm coast, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 6 SURF DR, Palm coast, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | Chesley Hefner | No data |
REINSTATEMENT | 2018-05-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000685782 | ACTIVE | 1000001017407 | DUVAL | 2024-10-22 | 2034-10-30 | $ 1,113.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-05-03 |
Domestic Profit | 2015-08-05 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State