Search icon

BOSOX BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: BOSOX BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSOX BUILDERS 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000123547
FEI/EIN Number 261413972

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

Address: 309 E 1st St, Sanford, FL, 32771, US
Mail Address: 309 E 1st St, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDERKIN DONALD J President 309 E 1st St, Sanford, FL, 32771
Wine Nathan Treasurer 309 E 1st St, Sanford, FL, 32771
ELDERKIN DONALD J Agent 303 E 1st St, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 309 E 1st St, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-02-19 309 E 1st St, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 303 E 1st St, Sanford, FL 32771 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000594360 ACTIVE 17-206-D4 LEON 2021-08-25 2026-11-18 $8,912.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617898205 2020-08-03 0491 PPP 309 E 1st St, SANFORD, FL, 32771-1377
Loan Status Date 2020-08-26
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SANFORD, SEMINOLE, FL, 32771-1377
Project Congressional District FL-07
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State