Entity Name: | BOSCHLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2001 (24 years ago) |
Document Number: | P01000023049 |
FEI/EIN Number | 593703878 |
Address: | 425 Glenwood Avenue, Satellite Beach, FL, 32937-3138, US |
Mail Address: | PO Box 360241, Melbourne, FL, 32936-0241, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILITANO KRIS M | Agent | 425 Glenwood Avenue, Satellite Beach, FL, 329373138 |
Name | Role | Address |
---|---|---|
MILITANO KRIS M | Director | 425 Glenwood Avenue, Satellite Beach, FL, 329373138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000086599 | INSPECT & SAVE | ACTIVE | 2022-07-21 | 2027-12-31 | No data | 425 GLENWOOD AVE, SATELLITE BEACH, FL, 32937 |
G21000158714 | BREVARD BUILDERS, INC. | ACTIVE | 2021-11-30 | 2026-12-31 | No data | PO BOX 360241, MELBOURNE, FL, 32936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-23 | 425 Glenwood Avenue, Satellite Beach, FL 32937-3138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-23 | 425 Glenwood Avenue, Satellite Beach, FL 32937-3138 | No data |
CHANGE OF MAILING ADDRESS | 2013-07-13 | 425 Glenwood Avenue, Satellite Beach, FL 32937-3138 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kevin Campbell, Appellant(s), v. BJ Zappo, Inc., d/b/a Remax Aerospace Realty, Joe Ferrara, Teresa Ferrara, and Boshlo, Inc., d/b/a Inspect & Save, Appellee(s). | 5D2024-1775 | 2024-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kevin Campbell |
Role | Appellant |
Status | Active |
Representations | Matthew Peterson |
Name | Joe Ferrara |
Role | Appellee |
Status | Active |
Representations | John Robert McDonough, Walter H. Porr, Jr. |
Name | Theresa Ferrara |
Role | Appellee |
Status | Active |
Representations | John Robert McDonough, Walter H. Porr, Jr. |
Name | BJ Zappo, Inc. |
Role | Appellee |
Status | Active |
Representations | John Robert McDonough, Walter H. Porr, Jr. |
Name | Remax Aerospace Realty |
Role | Appellee |
Status | Active |
Representations | Walter H. Porr, Jr., John Robert McDonough |
Name | BOSCHLO, INC. |
Role | Appellee |
Status | Active |
Representations | Jason Douglas Winter |
Name | Inspect & Save |
Role | Appellee |
Status | Active |
Representations | Jason Douglas Winter |
Name | Brevard Clerk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. George Thomas Paulk, II |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; STIPULATION FOR DISMISSAL ACCEPTED |
View | View File |
Docket Date | 2024-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal- JOINT STIP |
On Behalf Of | Joe Ferrara |
Docket Date | 2024-09-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Kevin Campbell |
Docket Date | 2024-08-15 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 1580 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order |
Description | COUNSEL FOR AES' FILE RESPONSE W/IN 10 DYS TO THIS COURT'S 7/1 MEDIATION LTR |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 7/8/2024 Order - Filed Here 7/8/2024 |
Docket Date | 2024-07-08 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- Filed Below 07/01/2024 |
On Behalf Of | Joe Ferrara |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief - TO 10/17 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State