Search icon

BOSCO ELECTRIC, INC.

Company Details

Entity Name: BOSCO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: P04000086570
FEI/EIN Number 201192269
Address: 3200 S CONGRESS AVE, # 200, BOYNTON BEACH, FL, 33426, US
Mail Address: 3200 S CONGRESS AVE, # 200, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOSCO ADA Agent 3200 S CONGRESS AVE, BOYNTON BEACH, FL, 33426

President

Name Role Address
Bosco Ronald E President 3200 S Congress Ave Suite # 200, Boynton Beach, FL, 33426

Vice President

Name Role Address
BOSCO ADA Vice President 3200 S CONGRESS AVE, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
BOSCO ADA Secretary 3200 S CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3200 S CONGRESS AVE, # 200, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2022-04-18 3200 S CONGRESS AVE, # 200, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3200 S CONGRESS AVE, # 200, BOYNTON BEACH, FL 33426 No data
AMENDMENT 2019-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-24 BOSCO, ADA No data
AMENDMENT 2006-07-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-16
Amendment 2019-02-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339502205 0418800 2013-11-20 1801 COLLINS AVE, MIAMI, FL, 33174
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-11-20
Case Closed 2014-01-09

Related Activity

Type Inspection
Activity Nr 950202
Safety Yes
Type Inspection
Activity Nr 950214
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309837210 2020-04-27 0455 PPP 3200 S CONGRESS AVE, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279445
Loan Approval Amount (current) 279445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 35
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282392.57
Forgiveness Paid Date 2021-05-20
9811238408 2021-02-17 0455 PPS 3200 S Congress Ave Ste 205, Boynton Beach, FL, 33426-9093
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-9093
Project Congressional District FL-22
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302235.62
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State