Search icon

JOHN BOYER, INC.

Company Details

Entity Name: JOHN BOYER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2007 (17 years ago)
Document Number: P94000093630
FEI/EIN Number 59-3296133
Address: 1304 DE SOTO AVE, SUITE #101, TAMPA, FL 33606
Mail Address: 1304 DE SOTO AVE, SUITE #101, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOYER, JOHN Agent 1304 DE SOTO AVE., SUITE #101, TAMPA, FL 33606

Director

Name Role Address
BOYER, JOHN R Director 1301 DE SOTO AVE. #101, TAMPA, FL 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000012931 WISDOM FINANCIAL PLANNING ACTIVE 2025-01-29 2030-12-31 No data 1304 S. DESOTO AVE, #101, TAMPA, FL, 33606
G17000052368 PATHWAY FINANCIAL PLANNING EXPIRED 2017-05-11 2022-12-31 No data 1304 S. DE SOTO AVE., #101, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-07-24 1304 DE SOTO AVE, SUITE #101, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2012-07-24 1304 DE SOTO AVE, SUITE #101, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-24 1304 DE SOTO AVE., SUITE #101, TAMPA, FL 33606 No data
NAME CHANGE AMENDMENT 2007-09-11 JOHN BOYER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State