Search icon

BOSS & MENNIE, INC.

Company Details

Entity Name: BOSS & MENNIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: P05000034331
FEI/EIN Number 202455508
Address: 100 Main Street, Suite 200, Safety Harbor, FL, 34695, US
Mail Address: 100 Main Street, Suite 200, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSS & MENNIE INC 2023 202455508 2024-09-03 BOSS & MENNIE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 238900
Sponsor’s telephone number 8132102457
Plan sponsor’s address 100 MAIN ST, STE 200, SAFETY HARBOR, FL, 34695

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Boss Brandon J Agent 5912 N. Central Ave., TAMPA, FL, 33604

President

Name Role Address
BOSS BRANDON J President 5912 N. CENTRAL AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 100 Main Street, Suite 200, Safety Harbor, FL 34695 No data
CHANGE OF MAILING ADDRESS 2022-07-14 100 Main Street, Suite 200, Safety Harbor, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2014-03-21 Boss, Brandon J No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 5912 N. Central Ave., TAMPA, FL 33604 No data
AMENDMENT AND NAME CHANGE 2007-10-26 BOSS & MENNIE, INC. No data

Court Cases

Title Case Number Docket Date Status
CHARLES RUTENBERG REALTY, INC. VS BOSS & MENNIE, INC., ET AL., 2D2015-5175 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-014351

Parties

Name CHARLES RUTENBERG REALTY, INC.
Role Appellant
Status Active
Representations MERCEDES G. HALE, ESQ.
Name Professional Talent Group, L L C
Role Appellee
Status Active
Name BOSS & MENNIE, INC.
Role Appellee
Status Active
Representations Marsha G Rydberg, Esq., John N. Redding, Esq.
Name Katoer Holdings, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Lucas
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Rutenberg Realty, Inc.
Docket Date 2015-11-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State