Search icon

BOSCH PROPERTIES, INC. - Florida Company Profile

Company Details

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

BOSCH PROPERTIES, 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: 10 May 2001 (24 years ago)
Document Number: P01000047078
FEI/EIN Number 593717988

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

Mail Address: P.O. BOX 535, PONTE VEDRA BEACH, FL, 32004
Address: 520 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCH WAYNE President P.O. BOX 535, PONTE VEDRA BEACH, FL, 32004
BOSCH WAYNE Secretary P.O. BOX 535, PONTE VEDRA BEACH, FL, 32004
BOSCH WAYNE Treasurer P.O. BOX 535, PONTE VEDRA BEACH, FL, 32004
BOSCH WAYNE Director P.O. BOX 535, PONTE VEDRA BEACH, FL, 32004
PEARCE BETH S Vice President P.O. BOX 535, PONTE VEDRA BEACH, FL, 32004
WAYNE BOSCH Agent 520 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-07 WAYNE BOSCH -
REGISTERED AGENT ADDRESS CHANGED 2012-04-07 520 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 520 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State