Entity Name: | BOSS INTERIOR CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOSS INTERIOR CONTRACTORS 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: | 27 Oct 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P00000101321 |
FEI/EIN Number |
651050768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 NE 48th Court, Lighthouse Point, FL, 33064, US |
Mail Address: | 3000 NE 48th Court, Lighthouse Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Christopher D | President | 3000 NE 48th Court, Lighthouse Point, FL, 33064 |
THOMPSON CHRISTOPHER D | Agent | 3000 NE 48th Court, Lighthouse Point, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104018 | BOSS MARINE CONTRACTORS | EXPIRED | 2017-09-19 | 2022-12-31 | - | 1233 SE 11TH AVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-16 | 3000 NE 48th Court, #103, Lighthouse Point, FL 33064 | - |
REINSTATEMENT | 2021-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 3000 NE 48th Court, #103, Lighthouse Point, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 3000 NE 48th Court, #103, Lighthouse Point, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2017-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | THOMPSON, CHRISTOPHER D | - |
CANCEL ADM DISS/REV | 2005-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-11-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-03 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8618357308 | 2020-05-01 | 0455 | PPP | 19451 SW 236TH ST, REDLAND, FL, 33031-3434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6925468510 | 2021-03-04 | 0455 | PPS | 19451 SW 236th St, Redland, FL, 33031-3434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State