Search icon

BOSSE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BOSSE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSSE HOMES, 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 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000109219
FEI/EIN Number 651057405

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

Address: 279 HILLSIDE RD, HAYES, NC, 28635
Mail Address: P.O. BOX 427, DEEP GAP, NC, 28618
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSE CHRISTOPHER T President 1431 SW 52 LANE, PLANTATION, FL, 33317
BOSSE CHRISTOPHER Agent 1431 SW 52 LANE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 279 HILLSIDE RD, HAYES, NC 28635 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 1431 SW 52 LANE, PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2006-10-16 - -
CHANGE OF MAILING ADDRESS 2006-10-16 279 HILLSIDE RD, HAYES, NC 28635 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-03-10 BOSSE, CHRISTOPHER -
REINSTATEMENT 2004-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000010758 LAPSED 04-1314 CACE 12 BROWARD CIRCUIT COURT 2005-01-19 2010-01-27 $48557.78 UNION PLANTERS BANK, N.A., 2899 WEST 4TH AVENUE, 2 FLOOR, HIALEAH, FL 33010

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-08-01
REINSTATEMENT 2004-03-10
REINSTATEMENT 2002-11-27
ANNUAL REPORT 2001-07-24
Domestic Profit 2000-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State