Search icon

BOSS MOTORS INC. - Florida Company Profile

Company Details

Entity Name: BOSS MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSS MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000132075
FEI/EIN Number 300337693

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

Address: 7202 E COLONIAL DR, ORLANDO, FL, 32807
Mail Address: PO BOX 574485, ORLANDO, FL, 32857, 44
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYARER YAKUP President 829 EBB DR., ALTAMONTE SPRINGS, FL, 32714
TAYARER YAKUP Agent 829 EBB DR., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-03-12 7202 E COLONIAL DR, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 7202 E COLONIAL DR, ORLANDO, FL 32807 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-08 - -
AMENDMENT 2007-06-07 - -
AMENDMENT 2007-06-04 - -
AMENDMENT 2006-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001061679 TERMINATED 1000000111653 9840 0952 2009-03-10 2029-04-01 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000880103 TERMINATED 1000000111652 9835 4126 2009-02-26 2029-03-11 $ 2,841.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000940550 TERMINATED 1000000111651 9835 4015 2009-02-26 2029-03-18 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000940568 TERMINATED 1000000111652 9835 4126 2009-02-26 2029-03-18 $ 2,841.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000376179 LAPSED 2007-CC-19659 ORANGE COUNTY COURT 2008-10-27 2013-11-04 $16529.00 CONSUMER SOURCE HOLDINGS, INC. D/B/A AUTO GUIDE, C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2008-03-12
Off/Dir Resignation 2007-12-27
REINSTATEMENT 2007-10-18
Amendment 2007-08-08
Off/Dir Resignation 2007-08-08
Amendment 2007-06-07
Amendment 2007-06-04
ANNUAL REPORT 2006-07-03
Amendment 2006-04-03
Domestic Profit 2005-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State