Search icon

BOSCO USA, INC. - Florida Company Profile

Company Details

Entity Name: BOSCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSCO USA, 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000102444
FEI/EIN Number 201429559

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

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

Key Officers & Management

Name Role Address
MELLEN ROBERT F Chief Executive Officer 7529 COCO PLUM, PUNTA GORDA, FL, 33955
MELLEN SHEILA J Secretary 7529 COCO PLUM, PUNTA GORDA, FL, 33955
MELLEN SHEILA J Treasurer 7529 COCO PLUM, PUNTA GORDA, FL, 33955
CARTA JORGE Chief Operating Officer 7529 COCO PLUM, PUNTA GORDA, FL, 33955
ROJAS PEDRO Chief Technical Officer 7529COCO PLUM, PUNTA GORDA, FL, 33955
MELLEN SHEILA J Agent 7529 COCO PLUM, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 7529 COCO PLUM, PUNTA GORDA, FL 33955 -
AMENDMENT 2011-02-02 - -
CHANGE OF MAILING ADDRESS 2011-02-02 7529 COCO PLUM, PUNTA GORDA, FL 33955 -
AMENDMENT 2011-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000089655 TERMINATED 1000000572407 CHARLOTTE 2014-01-08 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000780158 TERMINATED 1000000396538 CHARLOTTE 2012-10-15 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

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 Apr 2025

Sources: Florida Department of State