Search icon

BOSCHLO, INC. - Florida Company Profile

Company Details

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

BOSCHLO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2001 (24 years ago)
Document Number: P01000023049
FEI/EIN Number 593703878

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

Address: 425 Glenwood Avenue, Satellite Beach, FL, 32937-3138, US
Mail Address: PO Box 360241, Melbourne, FL, 32936-0241, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITANO KRIS M Director 425 Glenwood Avenue, Satellite Beach, FL, 329373138
MILITANO KRIS M Agent 425 Glenwood Avenue, Satellite Beach, FL, 329373138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086599 INSPECT & SAVE ACTIVE 2022-07-21 2027-12-31 - 425 GLENWOOD AVE, SATELLITE BEACH, FL, 32937
G21000158714 BREVARD BUILDERS, INC. ACTIVE 2021-11-30 2026-12-31 - PO BOX 360241, MELBOURNE, FL, 32936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 425 Glenwood Avenue, Satellite Beach, FL 32937-3138 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 425 Glenwood Avenue, Satellite Beach, FL 32937-3138 -
CHANGE OF MAILING ADDRESS 2013-07-13 425 Glenwood Avenue, Satellite Beach, FL 32937-3138 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-054319

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3509987307 2020-04-29 0455 PPP 425 Glenwood Ave, Satellite Beach, FL, 32937
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11321.51
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State