Search icon

BOSS COATINGS INC

Company Details

Entity Name: BOSS COATINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: P08000069541
FEI/EIN Number 743262351
Address: 501 S Ocean Blvd., Pompano Beach, FL, 33062, US
Mail Address: 501 S Ocean Blvd., Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL LAWRENCE A Agent 501 S Ocean Blvd., Pompano Beach, FL, 33062

President

Name Role Address
MITCHELL LAWRENCE A President 501 S Ocean Blvd., Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156152 BEST PAINTERS NEARBY ACTIVE 2024-12-26 2029-12-31 No data 501 S OCEAN BLVD., APT.5, POMPANO BEACH, FL, 33062
G19000126168 BEST PAINTERS EXPIRED 2019-11-26 2024-12-31 No data 2850 FOREST HILLS BLVD., STE 111, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 501 S Ocean Blvd., Apt. 5, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-04-18 501 S Ocean Blvd., Apt. 5, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 501 S Ocean Blvd., Apt. 5, Pompano Beach, FL 33062 No data
REINSTATEMENT 2012-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-01 MITCHELL, LAWRENCE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000780531 TERMINATED 1000000241137 BROWARD 2011-11-18 2021-11-30 $ 658.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294648804 2021-04-11 0455 PPP 2850 Forest Hills Blvd Apt 111, Coral Springs, FL, 33065-5223
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5223
Project Congressional District FL-23
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6272.95
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State