Entity Name: | HILL, BORING & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2013 (11 years ago) |
Document Number: | P95000089209 |
FEI/EIN Number | 593351464 |
Address: | 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216, US |
Mail Address: | 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORING SESSELL W | Agent | 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
SESSELL W. BORING | President | 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
CALVERT VICTOR N | Secretary | 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-27 | 8825 Perimeter Park Blvd., Suite 201, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 8825 Perimeter Park Blvd., Suite 201, JACKSONVILLE, FL 32216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 8825 Perimeter Park Blvd., Suite 201, JACKSONVILLE, FL 32216 | No data |
REINSTATEMENT | 2013-09-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
NAME CHANGE AMENDMENT | 2007-01-12 | HILL, BORING & ASSOCIATES, INC. | No data |
REINSTATEMENT | 2000-04-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-02-13 | BORING, SESSELL W | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000035961 | LAPSED | 16-2009-CC-4132 | COUNTY COURT DUVAL COUNTY,FL | 2010-01-04 | 2015-02-08 | $11,701.46 | TRANSYSTEMS CORP., 4500 SALISBURY ROAD STE. 1600, JACKSONVILLE, FL 32216 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State