Search icon

BOSS INTERIOR CONTRACTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOSS INTERIOR CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2000 (25 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
Address: 3000 NE 48th Court, Lighthouse Point, FL, 33064, US
Mail Address: 3000 NE 48th Court, Lighthouse Point, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62107.00
Total Face Value Of Loan:
62107.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62108.00
Total Face Value Of Loan:
62108.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$62,108
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,640.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,108
Jobs Reported:
8
Initial Approval Amount:
$62,107
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,413.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,107

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State