Search icon

BORE TECH, INC.

Company Details

Entity Name: BORE TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000082978
FEI/EIN Number 593341991
Address: 5333 SKYLARK CT, JACKSONVILLE, FL, 32257, US
Mail Address: 5333 SKYLARK CT, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TIMOTHY D NICKS Agent 5333 SKYLARK CT, JAX, FL, 32257

President

Name Role Address
NICKS TIMOTHY D President 5333 SKYLARK CT, JACKSONVILLE, FL, 32257

Director

Name Role Address
NICKS TIMOTHY D Director 5333 SKYLARK CT, JACKSONVILLE, FL, 32257
NICKS PAIGE O Director 5333 SKYLARK CT, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
NICKS PAIGE O Secretary 5333 SKYLARK CT, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
NICKS PAIGE O Treasurer 5333 SKYLARK CT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 5333 SKYLARK CT, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2004-04-20 5333 SKYLARK CT, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 1998-04-24 TIMOTHY D NICKS No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 5333 SKYLARK CT, JAX, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State