Search icon

BORROR ENTERPRISES INC

Company Details

Entity Name: BORROR ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2019 (6 years ago)
Date of dissolution: 04 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2024 (8 months ago)
Document Number: P19000030422
FEI/EIN Number 83-4431564
Address: 75 Vineyards Blvd., Ste 200, Naples, FL, 34119, US
Mail Address: 75 Vineyards Blvd., Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Borror Tonya C Director 8731 SE Somerset Island Way, Jupiter, FL, 33458

President

Name Role Address
Borror Tonya C President 8731 SE Somerset Island Way, Jupiter, FL, 33458

Secretary

Name Role Address
Borror Tonya C Secretary 8731 SE Somerset Island Way, Jupiter, FL, 33458

Treasurer

Name Role Address
Borror Tonya C Treasurer 8731 SE Somerset Island Way, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061510 SEABREEZE AGENCY EXPIRED 2019-05-24 2024-12-31 No data 3940 RADIO RD, SUITE 108, NAPLES, FL, 34104
G19000053038 THE TONYA BORROR AGENCY EXPIRED 2019-04-30 2024-12-31 No data 3940 RADIO RD, SUITE 108, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 75 Vineyards Blvd., Ste 200, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2023-04-17 75 Vineyards Blvd., Ste 200, Naples, FL 34119 No data
AMENDMENT 2019-04-19 No data No data

Documents

Name Date
Reg. Agent Resignation 2024-09-18
VOLUNTARY DISSOLUTION 2024-06-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-05-18
Amendment 2019-04-19
Domestic Profit 2019-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State