Search icon

BILLBOARDS 2 GO, INC.

Company Details

Entity Name: BILLBOARDS 2 GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P15000089224
FEI/EIN Number 475494081
Address: 2263 NW Boca Raton Boulevard, Boca Raton, FL, 33431, US
Mail Address: 2263 NW Boca Raton Boulevard, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
David Softness PA Agent 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

President

Name Role Address
Gordon Jeff D President 2263 NW Boca Raton Boulevard, Boca Raton, FL, 33431

Vice President

Name Role Address
Gordon Jeff D Vice President 2263 NW Boca Raton Boulevard, Boca Raton, FL, 33431

Secretary

Name Role Address
BOUCHARD GORDON CHANTALE Secretary 2263 NW Boca Raton Boulevard, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093218 BILLBOARDS LIVE EXPIRED 2018-08-21 2023-12-31 No data 6278 NORTH FEDERAL HWY, SUITE 133, FORT LAUDERDALE, FL, 33308
G18000093221 BILLBOARDS 2 GO EXPIRED 2018-08-21 2023-12-31 No data 6278 NORTH FEDERAL HWY, SUITE 133, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2263 NW Boca Raton Boulevard, Suite # 101, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-01-19 2263 NW Boca Raton Boulevard, Suite # 101, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2023-01-19 David Softness PA No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State