Search icon

B.O.J. DEVELOPMENT HOLDINGS, INC.

Company Details

Entity Name: B.O.J. DEVELOPMENT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000064593
FEI/EIN Number 82-2329363
Address: 7380 NW 9th Street, Plantation, FL, 33317, US
Mail Address: 6919 W. BROWARD BLVD., plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DICKERSON ERMA Agent 7380 NW 9th Street, Plantation, FL, 33317

President

Name Role Address
DICKERSON ERMA J President 7380 NW 9th Street, PLANTATION, FL, 33317

Vice President

Name Role Address
BREWTON WANETTE J Vice President 6919 W. BROWARD BLVD., plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 7380 NW 9th Street, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 7380 NW 9th Street, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2020-02-28 7380 NW 9th Street, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2019-04-27 DICKERSON, ERMA No data
REINSTATEMENT 2019-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-07-05
REINSTATEMENT 2019-04-27
Off/Dir Resignation 2017-10-31
Domestic Profit 2017-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State