Search icon

BOSCO USA, INC.

Company Details

Entity Name: BOSCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000102444
FEI/EIN Number 201429559
Address: 7529 COCO PLUM, PUNTA GORDA, FL, 33955
Mail Address: 7529 COCO PLUM, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MELLEN SHEILA J Agent 7529 COCO PLUM, PUNTA GORDA, FL, 33955

Chief Executive Officer

Name Role Address
MELLEN ROBERT F Chief Executive Officer 7529 COCO PLUM, PUNTA GORDA, FL, 33955

Secretary

Name Role Address
MELLEN SHEILA J Secretary 7529 COCO PLUM, PUNTA GORDA, FL, 33955

Treasurer

Name Role Address
MELLEN SHEILA J Treasurer 7529 COCO PLUM, PUNTA GORDA, FL, 33955

Chief Operating Officer

Name Role Address
CARTA JORGE Chief Operating Officer 7529 COCO PLUM, PUNTA GORDA, FL, 33955

Chief Technical Officer

Name Role Address
ROJAS PEDRO Chief Technical Officer 7529COCO PLUM, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 7529 COCO PLUM, PUNTA GORDA, FL 33955 No data
AMENDMENT 2011-02-02 No data No data
CHANGE OF MAILING ADDRESS 2011-02-02 7529 COCO PLUM, PUNTA GORDA, FL 33955 No data
AMENDMENT 2011-01-21 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-17
Amendment 2011-02-02
Amendment 2011-01-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State