Search icon

BOS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BOS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOS SYSTEMS, 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: 22 Jul 1980 (45 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 679299
FEI/EIN Number 592013184

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

Address: 4410 W CREST AVE, TAMPA, FL, 33614, US
Mail Address: PO BOX 15207, TAMPA, FL, 33684, US
ZIP code: 33614
County: Hillsborough

Key Officers & Management

Name Role Address
BOSWELL, GAINEY WM., JR. President 20185 AYERS ROAD, BROOKSVILLE, FL, 34609
BOSWELL, CHERYL I. Secretary 20185 AYERS RD, BROOKSVILLE, FL, 34609
BOSWELL, CHERYL I. Treasurer 20185 AYERS RD, BROOKSVILLE, FL, 34609
BROWN, R. TERRY Vice President 1930 BRAEMOOR DR., DUNEDIN, FL
BOSWELL, GAINEY WM., JR. Agent 20185 AYERS RD, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 4410 W CREST AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2000-05-02 4410 W CREST AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 20185 AYERS RD, BROOKSVILLE, FL 34609 -
REINSTATEMENT 1986-03-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109207050 0420600 1998-03-25 6201 80TH AVE. NORTH, PINELLAS PARK, FL, 33656
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-03-25
Case Closed 1998-07-02

Related Activity

Type Accident
Activity Nr 361088966

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1998-06-02
Abatement Due Date 1998-06-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
109205773 0420600 1997-11-18 3855 QUEEN PALM DRIVE, TAMPA, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-24
Case Closed 1998-02-05
109017277 0420600 1996-06-28 12999 PARK BLVD., SEMINOLE, FL, 33712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-01
Case Closed 1996-10-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 1996-08-20
Abatement Due Date 1996-08-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 1996-08-20
Abatement Due Date 1996-08-23
Nr Instances 1
Nr Exposed 8
Gravity 00
109606210 0420600 1993-08-12 502 HIGHLAND BLVD., INVERNESS, FL, 34450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-12
Case Closed 1993-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1993-08-25
Abatement Due Date 1993-08-31
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 G01
Issuance Date 1993-08-25
Abatement Due Date 1993-08-31
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 1
Gravity 01
18241604 0420600 1989-04-07 4505 US 19 N., PALM HARBOR, FL, 34683
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 A04
Issuance Date 1989-06-15
Abatement Due Date 1989-06-19
Current Penalty 90.0
Initial Penalty 140.0
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-15
Abatement Due Date 1989-07-19
Current Penalty 90.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-15
Abatement Due Date 1989-07-19
Current Penalty 90.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1989-06-15
Abatement Due Date 1989-06-18
Current Penalty 300.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260450 A09
Issuance Date 1989-06-15
Abatement Due Date 1989-06-18
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 05
18245811 0420600 1988-12-15 5100 EAST BAY DRIVE, LARGO, FL, 34641
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-15
Case Closed 1989-02-17

Related Activity

Type Referral
Activity Nr 900967415
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1989-01-30
Abatement Due Date 1989-02-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1989-01-30
Abatement Due Date 1989-02-02
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1989-01-30
Abatement Due Date 1989-02-02
Nr Instances 1
Nr Exposed 3
101161628 0420600 1987-04-29 6033 150TH AVENUE NORTH, CLEARWATER, FL, 33520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-29
Case Closed 1987-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1987-05-12
Abatement Due Date 1987-05-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-05-12
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-05-12
Abatement Due Date 1987-05-29
Nr Instances 1
Nr Exposed 6

Date of last update: 03 Mar 2025

Sources: Florida Department of State