Search icon

BOSTON ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: BOSTON ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSTON ELECTRIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 1979 (46 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 607032
FEI/EIN Number 591918007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1005 63RD STREET WEST, BRADENTON, FL, 34209
Mail Address: 1005 63RD STREET WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSTON, REBECCA. Treasurer 1005 63RD STREET WEST, BRADENTON, FL, 34209
BOSTON REBECCA Secretary 1005 63RD STREET WEST, BRADENTON, FL, 34209
BOSTON REBECCA Director 1005 63RD STREET WEST, BRADENTON, FL, 34209
BOSTON REBECCA R. Agent 1005 63RD STREET WEST, BRADENTON, FL, 34209
BOSTON, DAVID V. President 2903 29TH AVENUE EAST, BRADENTON, FL
BOSTON, DAVID V. Director 2903 29TH AVENUE EAST, BRADENTON, FL
BOSTON, REBECCA. Vice President 1005 63RD STREET WEST, BRADENTON, FL, 34209
BOSTON, REBECCA. Secretary 1005 63RD STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1005 63RD STREET WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2011-04-29 1005 63RD STREET WEST, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1005 63RD STREET WEST, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-01-14 BOSTON, REBECCA R. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000656864 ACTIVE 1000000679538 MANATEE 2015-06-05 2035-06-11 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000597905 ACTIVE 1000000611824 MANATEE 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000869298 ACTIVE 1000000497356 MANATEE 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000166715 TERMINATED 1000000207951 MANATEE 2011-03-14 2021-03-16 $ 810.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000166848 TERMINATED 1000000207974 MANATEE 2011-03-14 2031-03-16 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-07-02
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106319817 0420600 1988-03-11 14490 HARLEE ROAD, PALMETTO, FL, 33561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-11
Case Closed 1988-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-03-31
Abatement Due Date 1988-04-06
Nr Instances 1
Nr Exposed 3
101749687 0420600 1986-11-19 700 CENTER ROAD, VENICE, FL, 33595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-19
Case Closed 1986-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State