Search icon

BOING US HOLDCO, INC.

Company Details

Entity Name: BOING US HOLDCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Jan 2021 (4 years ago)
Document Number: F21000000370
FEI/EIN Number 47-4666174
Address: 440 S. Church St, Suite 700, Charlotte, NC 28202
Mail Address: 440 S. Church St, Suite 700, Charlotte, NC 28202
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Fitzpatrick, Jonathan Director 440 S Church St, Suite 700 Charlotte, NC 28202
O'Melia, Scott Director 440 S Church St, Suite 700 Charlotte, NC 28202

Chief Executive Officer

Name Role Address
Fitzpatrick, Jonathan Chief Executive Officer 440 S Church St, Suite 700 Charlotte, NC 28202

President

Name Role Address
Fitzpatrick, Jonathan President 440 S Church St, Suite 700 Charlotte, NC 28202

Secretary

Name Role Address
O'Melia, Scott Secretary 440 S Church St, Suite 700 Charlotte, NC 28202

Executive Vice President

Name Role Address
O'Melia, Scott Executive Vice President 440 S Church St, Suite 700 Charlotte, NC 28202
Elliot, Dennis Executive Vice President 440 S Church St, Suite 700 Charlotte, NC 28202

Senior Vice President

Name Role Address
Planta, Jorge Senior Vice President 440 S Church St, Suite 700 Charlotte, NC 28202

Real Estate Development

Name Role Address
Planta, Jorge Real Estate Development 440 S Church St, Suite 700 Charlotte, NC 28202

Vice President – Legal

Name Role Address
Winchester, Anthony Vice President – Legal 440 S Church St, Suite 700 Charlotte, NC 28202

Real Estate

Name Role Address
Winchester, Anthony Real Estate 440 S Church St, Suite 700 Charlotte, NC 28202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127135 TAKE 5 CAR WASH ACTIVE 2023-10-13 2028-12-31 No data 440 S CHURCH ST #700, CHARLOTTE, NC, 28202
G22000144253 ARLAND CAR WASH ACTIVE 2022-11-21 2027-12-31 No data 440 S CHURCH ST, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 440 S. Church St, Suite 700, Charlotte, NC 28202 No data
CHANGE OF MAILING ADDRESS 2024-02-09 440 S. Church St, Suite 700, Charlotte, NC 28202 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-05-20 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-02-09
Reg. Agent Change 2021-05-20
Foreign Profit 2021-01-19

Date of last update: 15 Jan 2025

Sources: Florida Department of State