Search icon

BOARDMAN'S, INC.

Company Details

Entity Name: BOARDMAN'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000089843
FEI/EIN Number 650798427
Address: BOARDMANS', 1028 NW 53 ST.3, SUNRISE, FL, 33351
Mail Address: BOARDMANS', 1028 NW 53 ST.3, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON MICHAEL Agent 10283 NW 53 ST., SUNRISE, FL, 33351

President

Name Role Address
ANDERSON MICHAEL O President 10283 NW 53RD ST., SUNRISE, FL, 33351

Treasurer

Name Role Address
ANDERSON MICHAEL O Treasurer 10283 NW 53RD ST., SUNRISE, FL, 33351

Vice President

Name Role Address
ANDERSON DEBORAH B Vice President 10283 NW 53RD ST., SUNRISE, FL, 33351

Director

Name Role Address
ANDERSON DEBORAH B Director 10283 NW 53RD ST., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 BOARDMANS', 1028 NW 53 ST.3, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2003-03-17 BOARDMANS', 1028 NW 53 ST.3, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 10283 NW 53 ST., SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 1997-11-10 ANDERSON, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-07-15
Reg. Agent Change 1997-11-10
Domestic Profit Articles 1997-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State