Search icon

B.O.S. TRUCKING & SITE, INC. - Florida Company Profile

Company Details

Entity Name: B.O.S. TRUCKING & SITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.O.S. TRUCKING & SITE, 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: 02 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000000151
FEI/EIN Number 020616602

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

Address: 2604 MARKET ST, FORT MYERS, FL, 33916
Mail Address: 2604 MARKET ST, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON MERVAN Director 4205 2ND STREET WEST, LEHIGH ACRES, FL, 33971
THOMPSON MERVAN Agent 4205 2ND STREET WEST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2017-05-05 - -
VOLUNTARY DISSOLUTION 2017-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 4205 2ND STREET WEST, LEHIGH ACRES, FL 33971 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Revocation of Dissolution 2017-05-05
Voluntary Dissolution 2017-01-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State