Search icon

BOS AIR, INC. - Florida Company Profile

Company Details

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

BOS AIR, 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: 23 Jun 1982 (43 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: F86703
FEI/EIN Number 592251226

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

Address: C/O C. LEON MURPHY, SANDESTIN - 5500 HWY 98 EAST, DESTIN, FL, 32541-1199
Mail Address: C/O C. LEON MURPHY, SANDESTIN - 5500 HWY 98 EAST, DESTIN, FL, 32541-1199
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOS, PETER H Chairman SANDESTIN BEACH RESORT, DESTIN, FL
BOS, PETER H Vice President SANDESTIN BEACH RESORT, DESTIN, FL
BOS, PETER H Director SANDESTIN BEACH RESORT, DESTIN, FL
MURPHY, C. LEON President SANDESTIN BEACH RESORT, DESTIN, FL
MURPHY, C. LEON Treasurer SANDESTIN BEACH RESORT, DESTIN, FL
MURPHY, C. LEON Director SANDESTIN BEACH RESORT, DESTIN, FL
HALL, PATRICIA L. Secretary SANDESTIN BEACH RESORT, DESTIN, FL
BOS, PETER H. Secretary SANDESTIN BEACH RESORT, DESTIN, FL
LEGLER,MITCHELL W. Agent 200 LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-03 C/O C. LEON MURPHY, SANDESTIN - 5500 HWY 98 EAST, DESTIN, FL 32541-1199 -
CHANGE OF MAILING ADDRESS 1990-07-03 C/O C. LEON MURPHY, SANDESTIN - 5500 HWY 98 EAST, DESTIN, FL 32541-1199 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-03 200 LAURA STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1986-06-11 LEGLER,MITCHELL W. -

Date of last update: 01 Mar 2025

Sources: Florida Department of State