Entity Name: | BOSS LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000150613 |
FEI/EIN Number | 200491082 |
Address: | 695 S PLUMOSA ST, MERRITT ISLAND, FL, 32952 |
Mail Address: | P.O. BOX 540994, MERRITT ISLAND, FL, 32954 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZAJKA DAVID S | Agent | 695 S PLUMOSA ST, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
CZAJKA DAVID S | Director | 695 S PLUMOSA ST, MERRITT ISLAND, FL, 32952 |
CZAJKA TRACY T | Director | 695 S PLUMOSA ST, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-17 | 695 S PLUMOSA ST, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-17 | 695 S PLUMOSA ST, MERRITT ISLAND, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000567367 | LAPSED | 05-2010-CA-47671 | BREVARD COUNTY | 2011-04-05 | 2016-09-06 | $19,468.40 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA. 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-07-05 |
ANNUAL REPORT | 2004-03-17 |
Domestic Profit | 2003-12-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State