Search icon

BOSLEY, INC. - Florida Company Profile

Company Details

Entity Name: BOSLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 May 2005 (20 years ago)
Document Number: F95000005360
FEI/EIN Number 95-4233663

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

Address: 9100 Wilshire Boulevard, East Tower Penthouse, Beverly Hills, CA, 90212, US
Mail Address: 9100 Wilshire Boulevard, East Tower Penthouse, Beverly Hills, CA, 90212, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Spurrell Rob President 9100 Wilshire Boulevard, Beverly Hills, CA, 90212
Soda Takatoshi Treasurer 9100 Wilshire Boulevard, Beverly Hills, CA, 90212
Furukawa Masaaki Vice President 9100 Wilshire Boulevard, Beverly Hills, CA, 90212
Palphramand Aidan Vice President 9100 Wilshire Boulevard, Beverly Hills, CA, 90212
Lever Jim Vice President 9100 Wilshire Boulevard, Beverly Hills, CA, 90212
Furukawa Masaaki Director 9100 Wilshire Boulevard, Beverly Hills, CA, 90212
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 9100 Wilshire Boulevard, East Tower Penthouse, Beverly Hills, CA 90212 -
CHANGE OF MAILING ADDRESS 2024-04-10 9100 Wilshire Boulevard, East Tower Penthouse, Beverly Hills, CA 90212 -
REGISTERED AGENT NAME CHANGED 2017-05-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-16 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2005-05-10 BOSLEY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2017-05-16
AMENDED ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State