Search icon

BOYER'S FARMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOYER'S FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000033141
FEI/EIN Number 593508628
Address: 19801 NW HWY 335, WILLISTON, FL, 32696
Mail Address: 19801 NW HWY 335, WILLISTON, FL, 32696
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER KENNEDY G Vice President 240 S. MAIN STREET, WILLISTON, FL, 32696
BOYER KENNEDY G Treasurer 240 S. MAIN STREET, WILLISTON, FL, 32696
BOYER KENNEDY G Secretary 240 S. MAIN STREET, WILLISTON, FL, 32696
BOYER TYRIE A Agent 210 E FORSYTH ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-11-29 BOYER, TYRIE A -
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 210 E FORSYTH ST, JACKSONVILLE, FL 32202 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 19801 NW HWY 335, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2000-04-20 19801 NW HWY 335, WILLISTON, FL 32696 -

Documents

Name Date
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-28
Reg. Agent Change 2004-11-29
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-06-13
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State