Search icon

BOSS COATINGS INC - Florida Company Profile

Company Details

Entity Name: BOSS COATINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSS COATINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
MITCHELL LAWRENCE A President 501 S Ocean Blvd., Pompano Beach, FL, 33062
MITCHELL LAWRENCE A Agent 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 - 501 S OCEAN BLVD., APT.5, POMPANO BEACH, FL, 33062
G19000126168 BEST PAINTERS EXPIRED 2019-11-26 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-04-18 501 S Ocean Blvd., Apt. 5, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 501 S Ocean Blvd., Apt. 5, Pompano Beach, FL 33062 -
REINSTATEMENT 2012-05-01 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 MITCHELL, LAWRENCE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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 May 2025

Sources: Florida Department of State