Entity Name: | BOZCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2016 (9 years ago) |
Branch of: | BOZCOM, INC., NEW YORK (Company Number 1893058) |
Date of dissolution: | 25 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2020 (5 years ago) |
Document Number: | F16000000728 |
FEI/EIN Number | 133840213 |
Address: | 3 World Financial Center, NEW YORK, NY, 10281, US |
Mail Address: | 200 VESEY ST, 24TH FLOOR, NEW YORK, NY, 10281, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BOSTANY JOHN P | President | 1001 Brickell Bay Drive, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
MCGUIRE WHITNEY L | Vice President | 1001 Brickell Bay Drive, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Montoya Karina E | Director | 3 World Financial Center, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 3 World Financial Center, 24th Floor, NEW YORK, NY 10281 | No data |
REGISTERED AGENT CHANGED | 2020-02-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 3 World Financial Center, 24th Floor, NEW YORK, NY 10281 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-25 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-01 |
Foreign Profit | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State