Search icon

BOSS MULTICORP, INC.

Company Details

Entity Name: BOSS MULTICORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000039043
FEI/EIN Number 45-5632467
Address: 2636 Michigan Ave, Fort Myers, FL, 33916, US
Mail Address: 2636 Michigan Ave, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PODCZERWINSKY JOHN M Agent 2636 Michigan Ave, Fort Myers, FL, 33916

Co

Name Role Address
LESKOVA OLENA V Co 2636 Michigan Ave, Fort Myers, FL, 33916
PODCZERWINSKY JOHN M Co 2636 Michigan Ave, Fort Myers, FL, 33916

Founder

Name Role Address
LESKOVA OLENA V Founder 2636 Michigan Ave, Fort Myers, FL, 33916
PODCZERWINSKY JOHN M Founder 2636 Michigan Ave, Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007331 ARIELLE TRANSLATIONS EXPIRED 2013-01-21 2018-12-31 No data 20621 PINE TREE LANE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 2636 Michigan Ave, Fort Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2015-03-20 2636 Michigan Ave, Fort Myers, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 2636 Michigan Ave, Fort Myers, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 PODCZERWINSKY, JOHN M No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-13
Domestic Profit 2012-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State