Search icon

BOSS SOLUTIONS, INC. - Florida Company Profile

Company Details

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

BOSS SOLUTIONS, 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P06000056367
FEI/EIN Number 421704448

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

Address: 11451 CHALLENGER AVENUE, ODESSA, FL, 33556
Mail Address: 11451 CHALLENGER AVENUE, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRAVALLE NIK O President 11451 CHALLENGER AVENUE, ODESSA, FL, 33556
SERRAVALLE NIK O Agent 11451 CHALLENGER AVENUE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 11451 CHALLENGER AVENUE, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2010-05-03 11451 CHALLENGER AVENUE, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 11451 CHALLENGER AVENUE, ODESSA, FL 33556 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000557582 LAPSED 1000000224558 PASCO 2011-07-11 2021-08-31 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000416433 LAPSED 1000000185260 PASCO 2010-08-20 2021-07-06 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000751401 TERMINATED 1000000179095 PASCO 2010-07-01 2030-07-14 $ 7,209.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-17
Domestic Profit 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State