BOYNTON ACQUISITION CORP. - Florida Company Profile

Entity Name: | BOYNTON ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Mar 1988 (37 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P18615 |
FEI/EIN Number | 133435131 |
Address: | 1646 WEST CHESTER PIKE, WESTTOWN, PA, 19395 |
Mail Address: | 1646 WEST CHESTER PIKE, WESTTOWN, PA, 19395 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROY, JOHN | President | 720 BARNUM AVE. CUTOFF, STRATFORD, CT |
CARROLL, TED | Vice President | 327 E 50TH ST., NEW YORK, NY |
BACKE, JOHN E. | Assistant Treasurer | 327 EAST 50TH STREET, NEW YORK, NY |
BACKE, JOHN E. | Director | 327 EAST 50TH STREET, NEW YORK, NY |
BACKE, JOHN D. | Secretary | 327 E 50TH ST., NEW YORK, NY |
BACKE, JOHN D. | Treasurer | 327 E 50TH ST., NEW YORK, NY |
BACKE, JOHN D. | Director | 327 E 50TH ST., NEW YORK, NY |
ROY, JOHN | Director | 720 BARNUM AVE. CUTOFF, STRATFORD, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-24 | 1646 WEST CHESTER PIKE, WESTTOWN, PA 19395 | - |
CHANGE OF MAILING ADDRESS | 1993-02-24 | 1646 WEST CHESTER PIKE, WESTTOWN, PA 19395 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State