Search icon

ALAN BOIKO COMPANY

Company Details

Entity Name: ALAN BOIKO COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000035240
FEI/EIN Number 65-0832621
Address: 6438 WATER CREST WAY, #302, BRADENTON, FL 34202
Mail Address: 6438 WATER CREST WAY, #302, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BIOKO, ALAN Agent 6438 WATER CREST WAY, #302, BRADENTON, FL 34202

President

Name Role Address
BOIKO, ALAN B President 6438 WATER CREST WAY #302, BRADENTON, FL 34202

Vice President

Name Role Address
BOIKO, GINA M Vice President 6438 WATER CREST WAY #302, BRADENTON, FL 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 6438 WATER CREST WAY, #302, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2006-04-20 6438 WATER CREST WAY, #302, BRADENTON, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 6438 WATER CREST WAY, #302, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2002-05-24 BIOKO, ALAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002166022 LAPSED 2009 CC 2758 CTY. CT. MANATEE CTY 2009-09-02 2014-10-05 $7,276.43 MIZUNO USA, 4925 AVALON RIDGE PKWY, NORCROSS, GA 30071

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State