Search icon

BOSSMAN ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: BOSSMAN ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSSMAN ENTERTAINMENT, 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: 25 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000097823
FEI/EIN Number 262094264

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

Address: 1200 Brickell Avenue, SUITE 1950, MIAMI, FL, 33131, US
Mail Address: 1200 Brickell Avenue, SUITE 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Summers Justin President 1200 Brickell Avenue, MIAMI, FL, 33131
BERCUSON DAVID Agent 9130 S. DADELAND BOULEVARD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065323 BOSSMAN BOOKING & MANAGEMENT EXPIRED 2012-06-28 2017-12-31 - 555 NE 15TH STREET, SUITE 200, MIAMI, FL, 33187
G10000036466 BOSSMAN BOOKING & MANAGEMENT EXPIRED 2010-04-21 2015-12-31 - 15420 SW 136TH STREET, UNIT 1, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1200 Brickell Avenue, SUITE 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-05 1200 Brickell Avenue, SUITE 1950, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-22 9130 S. DADELAND BOULEVARD, #1800, MIAMI, FL 33156 -
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 BERCUSON, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-07-13
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2014-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State