Search icon

BOOSTHER INC.

Company Details

Entity Name: BOOSTHER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N14000000543
FEI/EIN Number APPLIED FOR
Address: 3441 NW 13th St, Lauderhill, FL, 33311, US
Mail Address: 3441 NW 13th St, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORIMOLADE IFEOLUWA Agent 3441 NW 13th St, Lauderhill, FL, 33311

Chief Executive Officer

Name Role Address
ORIMOLADE IFEOLUWA Chief Executive Officer 3441 NW 13th St, Lauderhill, FL, 33311

Treasurer

Name Role Address
ADERELE MEGAN Treasurer PO BOX 667553, POMPANO BEACH, FL, 33066

Director

Name Role Address
ORIMOLADE MICHAEL Director 3441 NW 13th St, Lauderhill, FL, 33311
BURKE LORIN Director 215 NE 5 AVENUE, DELRAY BEACH, FL, 33483

Chief Operating Officer

Name Role Address
BAMGBOYE OYEBISI Chief Operating Officer 3441 NW 13th St, Lauderhill, FL, 33311

Secretary

Name Role Address
WARFORD JOHN DR Secretary 2055 THOMASVILLE ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 3441 NW 13th St, Lauderhill, FL 33311 No data
CHANGE OF MAILING ADDRESS 2020-07-01 3441 NW 13th St, Lauderhill, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 3441 NW 13th St, Lauderhill, FL 33311 No data
AMENDMENT 2017-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Amendment 2017-07-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Domestic Non-Profit 2014-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State