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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSS & MENNIE INC | 2023 | 202455508 | 2024-09-03 | BOSS & MENNIE INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Boss Brandon J | Agent | 5912 N. Central Ave., TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
BOSS BRANDON J | President | 5912 N. CENTRAL AVE., TAMPA, FL, 33604 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES RUTENBERG REALTY, INC. VS BOSS & MENNIE, INC., ET AL., | 2D2015-5175 | 2015-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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