Search icon

HILL, BORING & ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
BORING SESSELL W Agent 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216

President

Name Role Address
SESSELL W. BORING President 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216

Secretary

Name Role Address
CALVERT VICTOR N Secretary 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216

Events

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

Debts

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

Documents

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