Search icon

BOOSTY, INC.

Company Details

Entity Name: BOOSTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000005693
FEI/EIN Number NOT APPLICABLE
Address: 1753 22nd ave, lake worth, FL, 33460, US
Mail Address: 1753 22nd ave, lake worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
thomas bassie Agent 1753 22nd ave, Lake Worth, FL, 33460

ceo

Name Role Address
BASSIE THOMAS ceo 1753 22nd ave, Lake Worth, FL, 33460

coo

Name Role Address
Bassie Alma E coo 1753 22nd ave, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074263 4 ELEMENTS EMERGENCY MANAGEMENT DISASTER RELIEF EXPIRED 2010-08-12 2015-12-31 No data 8206 PACIFIC BEACH DR, FORT MYERS, FL, 33966
G08018900376 G & T SUPPLIES EXPIRED 2008-01-18 2013-12-31 No data 4479 S.E. ROBERTSON ROAD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1753 22nd ave, lake worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1753 22nd ave, lake worth, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 thomas bassie No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1753 22nd ave, Lake Worth, FL 33460 No data
AMENDMENT 2010-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-01-04
Amendment 2010-10-01
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-05-21
Domestic Profit 2008-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State