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 |
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 | - |
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 | - | - |
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