Search icon

BOZZ ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BOZZ ENTERPRISES, 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: 07 Apr 2003 (22 years ago)
Document Number: P03000038711
FEI/EIN Number 061687976

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

Address: 4548 PENSFORD CT, WESLEY CHAPEL, FL, 33543, US
Mail Address: 4548 PENSFORD CT, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSWELL RICHARD A Director 4548 PENSFORD CT, WESLEY CHAPEL, FL, 33543
BOSWELL RICHARD A President 4548 PENSFORD CT, WESLEY CHAPEL, FL, 33543
Richard A Boswell LLC - Keller Williams Agent 2818 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Richard A Boswell LLC - Keller Williams Realty -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2818 Cypress Ridge Blvd, C/O Rick Boswell Keller Williams, Suite 250, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2019-04-10 4548 PENSFORD CT, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 4548 PENSFORD CT, WESLEY CHAPEL, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State