Search icon

BOSE ELECTRIC, INC

Company Details

Entity Name: BOSE ELECTRIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000109553
FEI/EIN Number 900335964
Address: 1786 TOMPKINS LANDING RD, HILLIARD, FL, 32046
Mail Address: 1786 TOMPKINS LANDING RD, HILLIARD, FL, 32046
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER DONALD E Agent 1786 TOMPKINS LANDING RD, HILLIARD, FL, 32046

President

Name Role Address
WALKER DONALD E President 1786 TOMPKINS LANDING RD, JACKSONVILLE, FL, 32046

Vice President

Name Role Address
BARR CHARLES F Vice President 133 JACKSON BLVD, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1786 TOMPKINS LANDING RD, HILLIARD, FL 32046 No data
CHANGE OF MAILING ADDRESS 2010-02-22 1786 TOMPKINS LANDING RD, HILLIARD, FL 32046 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1786 TOMPKINS LANDING RD, HILLIARD, FL 32046 No data
REGISTERED AGENT NAME CHANGED 2006-08-23 WALKER, DONALD E No data
NAME CHANGE AMENDMENT 2006-04-05 BOSE ELECTRIC, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000260292 LAPSED 2012-SC-000576 5TH JUDICIAL LAKE COUNTY 2012-03-27 2017-04-09 $2,610.49 CITY ELECTIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2006-08-23
Name Change 2006-04-05
ANNUAL REPORT 2006-01-15
Domestic Profit 2005-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State