Search icon

BOSS & MENNIE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOSS & MENNIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSS & MENNIE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2007 (18 years ago)
Document Number: P05000034331
FEI/EIN Number 202455508

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

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

Key Officers & Management

Name Role Address
BOSS BRANDON J President 5912 N. CENTRAL AVE., TAMPA, FL, 33604
Boss Brandon J Agent 5912 N. Central Ave., TAMPA, FL, 33604

Form 5500 Series

Employer Identification Number (EIN):
202455508
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 100 Main Street, Suite 200, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2022-07-14 100 Main Street, Suite 200, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Boss, Brandon J -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 5912 N. Central Ave., TAMPA, FL 33604 -
AMENDMENT AND NAME CHANGE 2007-10-26 BOSS & MENNIE, INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42218.25
Total Face Value Of Loan:
42218.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State