Search icon

BOOMERSCAPE INC.

Company Details

Entity Name: BOOMERSCAPE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F07000001196
FEI/EIN Number 205736964
Address: 1627 BRICKELL AVE, #2801, MIAMI, FL, 33129
Mail Address: 1627 BRICKELL AVE, #2801, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
AVIRETT WILLIAM Agent 1627 BRICKELL AVE, #2801, MIAMI, FL, 33129

Chairman

Name Role Address
AVIRETT WILLIAM Chairman 1627 BRICKELL AVE, #2801, MIAMI, FL, 33129

President

Name Role Address
AVIRETT WILLIAM President 1627 BRICKELL AVE, #2801, MIAMI, FL, 33129

Vice Chairman

Name Role Address
ANDERSON ERIC Vice Chairman 2532 Q ST NW #21, WASHINGTON, DC, 20007

Vice President

Name Role Address
ANDERSON ERIC Vice President 2532 Q ST NW #21, WASHINGTON, DC, 20007

Secretary

Name Role Address
SIKES STEVE Secretary 4070 WOODRIDGE RD, MIAMI, FL, 33133

Director

Name Role Address
SIKES STEVE Director 4070 WOODRIDGE RD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1627 BRICKELL AVE, #2801, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2010-01-04 1627 BRICKELL AVE, #2801, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1627 BRICKELL AVE, #2801, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-20
Foreign Profit 2007-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State