Entity Name: | BOYCOTT REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2015 (9 years ago) |
Document Number: | P15000098531 |
FEI/EIN Number | 81-0805542 |
Address: | 10065 NW 136th Dr, ALACHUA, FL, 32615, US |
Mail Address: | 10065 NW 136th Dr, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYETTE THOMAS A | Agent | 10065 NW 136th Dr, ALACHUA, FL, 32615 |
Name | Role | Address |
---|---|---|
BOYETTE THOMAS A | President | 10065 NW 136th Dr, ALACHUA, FL, 32615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010085 | BOYETTE & COMPANY | EXPIRED | 2019-01-20 | 2024-12-31 | No data | 3600 NW 43RD ST., GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 10065 NW 136th Dr, ALACHUA, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 10065 NW 136th Dr, ALACHUA, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 10065 NW 136th Dr, ALACHUA, FL 32615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-02-23 |
Domestic Profit | 2015-12-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State