Entity Name: | BOYLE DALTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jul 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | P19000061295 |
FEI/EIN Number | 84-2704191 |
Mail Address: | PO BOX 1357, ARCADIA, FL, 34265, US |
Address: | 2505 OLD CHATSWORTH HWY, DALTON, GA, 30721, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brewer J. Cole Esq. | Agent | 124 NORTH BREVARD AVENUE, Arcadia, FL, 34266 |
Name | Role | Address |
---|---|---|
BOYLE GARY T | President | 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266 |
Name | Role | Address |
---|---|---|
BOYLE ANDREW B | Vice President | 3196 SE COUNTY ROAD 760, ARCADIA, FL, 34266 |
Name | Role | Address |
---|---|---|
ROONEY ROBERT | Secretary | 5826 SW HWY 72, ARCADIA, FL, 34266 |
BOYLE CHARITY | Secretary | 7669 NW PINE LEVEL STREET, ARCADIA, FL, 34266 |
BOYLE ELISABETH A | Secretary | 3196 SE COUNTY ROAD 760, ARCADIA, FL, 34266 |
SICKMOND JACOB T | Secretary | 414 EAST PINE STREET, ARCADIA, FL, 34266 |
Name | Role | Address |
---|---|---|
ROONEY ROBERT | Treasurer | 5826 SW HWY 72, ARCADIA, FL, 34266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000080853 | BADCOCK HOME FURNITURE & MORE | ACTIVE | 2020-07-10 | 2025-12-31 | No data | PO BOX 1357, ARCADIA, FL, 34265 |
G19000086280 | BADCOCK HOME FURNITURE & MORE | EXPIRED | 2019-08-15 | 2024-12-31 | No data | PO BOX 1357, ARCADIA, FL, 34265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 124 NORTH BREVARD AVENUE, Arcadia, FL 34266 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Brewer, J. Cole, Esq. | No data |
NAME CHANGE AMENDMENT | 2020-06-25 | BOYLE DALTON, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 2505 OLD CHATSWORTH HWY, DALTON, GA 30721 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-29 |
Name Change | 2020-06-25 |
ANNUAL REPORT | 2020-01-21 |
Domestic Profit | 2019-07-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State