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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State