Search icon

S&R CONSULTANTS OF BOYNTON BEACH, INC.

Company Details

Entity Name: S&R CONSULTANTS OF BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000107231
FEI/EIN Number 650967914
Address: 5349 STONY BROOK DR., BOYNTON BEACH, FL, 33437, US
Mail Address: 5349 STONY BROOK DRIVE, C/O RUDY GRENON, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRENON RUDOLPH C Agent 5349 STONY BROOK DR, BOYNTON BEACH, FL, 33437

President

Name Role Address
GRENON RUDOLPH President 5349 STONY BROOK DR., BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
SCHWARTZ STEPHEN Vice President 10856 ROYAL CARIBBEAN CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-06-20 S&R CONSULTANTS OF BOYNTON BEACH, INC. No data
AMENDMENT AND NAME CHANGE 2011-06-03 S&R CONSULTANTS, INC. OF BOYNTON BEACH No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-03 5349 STONY BROOK DR., BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2011-03-08 5349 STONY BROOK DR., BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 5349 STONY BROOK DR, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-27
Article of Correction/NC 2011-06-20
Amendment and Name Change 2011-06-03
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State