Search icon

BUSINESS OFFICE SUPPLIES SUPER STORES, INC.

Company Details

Entity Name: BUSINESS OFFICE SUPPLIES SUPER STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2004 (20 years ago)
Document Number: P04000172858
FEI/EIN Number 204266333
Address: 9770 S Military Trail, 389, BOYNTON BEACH, FL, 33436, US
Mail Address: 9770 S Military Trail B4, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WINKLES THOMAS G Agent 9770 S Military Trail, BOYNTON BEACH, FL, 33436

President

Name Role Address
EMERT GARY President 1313 W Boynton Beach Blvd, Boynton Beach, FL, 33426

Director

Name Role Address
EMERT GARY Director 1313 W Boynton Beach Blvd, Boynton Beach, FL, 33426
WINKLES THOMAS G Director 1313 W Boynton Beach Blvd, Boynton Beach, FL, 33426

Vice President

Name Role Address
WINKLES SYLVIA D Vice President 1313 W Boynton Beach Blvd, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 9770 S Military Trail, 389, SUITE B4, 389, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-02-03 9770 S Military Trail, 389, SUITE B4, 389, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 9770 S Military Trail, 389, SUITE B4, 389, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 WINKLES, THOMAS G No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State