Search icon

BOYNTON LAWN AND GARDEN EQUIPMENT, INC.

Company Details

Entity Name: BOYNTON LAWN AND GARDEN EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 1991 (34 years ago)
Document Number: S21142
FEI/EIN Number 59-3044738
Address: 1111 N RONALD REGAN BLVD, LONGWOOD, FL 32750
Mail Address: 1111 N RONALD REGAN BLVD, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TRAD, MICHAEL J Agent 106 W. Commercial St, Sanford, FL 32771

Director

Name Role Address
TRAD, MICHAEL J Director 106 W. Commercial St., Sanford, FL 32771
TRAD, JOHN Director 137 Elliott Ave, Sanford, FL 32771

President

Name Role Address
TRAD, MICHAEL J President 106 W. Commercial St., Sanford, FL 32771

Secretary

Name Role Address
TRAD, JOHN Secretary 137 Elliott Ave, Sanford, FL 32771

Treasurer

Name Role Address
TRAD, JOHN Treasurer 137 Elliott Ave, Sanford, FL 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 106 W. Commercial St, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 1111 N RONALD REGAN BLVD, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2014-11-12 1111 N RONALD REGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 1994-03-10 TRAD, MICHAEL J No data
NAME CHANGE AMENDMENT 1991-01-18 BOYNTON LAWN AND GARDEN EQUIPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State