Search icon

BOYER CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
Chesley Hefner Agent 6 SURF DR, Palm coast, FL 32137

President

Name Role Address
Boyer, Dane President 16 village dr, Flagler beach, FL 32136

Events

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

Debts

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

Documents

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