Search icon

BOSS AERO, INC. - Florida Company Profile

Company Details

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

BOSS AERO, 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: 16 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000131550
FEI/EIN Number 030505076

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

Address: 19992 Kelly Road, Harper Woods, MI, 48225, US
Mail Address: 3075 Breckinridge Boulevard, Suite 425, Duluth, GA, 30096, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBBITTS Belinda J President 19992 Kelly Rd., Harper Woods, MI, 48225
Bennett Alisha Secretary 19992 Kelly Road, Harper Woods, MI, 48225
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-22 19992 Kelly Road, Harper Woods, MI 48225 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 19992 Kelly Road, Harper Woods, MI 48225 -
CANCEL ADM DISS/REV 2007-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2021-09-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State