Search icon

BOSS MULTICORP, INC. - Florida Company Profile

Company Details

Entity Name: BOSS MULTICORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSS MULTICORP, 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000039043
FEI/EIN Number 45-5632467

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

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

Key Officers & Management

Name Role Address
LESKOVA OLENA V Co 2636 Michigan Ave, Fort Myers, FL, 33916
LESKOVA OLENA V Founder 2636 Michigan Ave, Fort Myers, FL, 33916
PODCZERWINSKY JOHN M Co 2636 Michigan Ave, Fort Myers, FL, 33916
PODCZERWINSKY JOHN M Founder 2636 Michigan Ave, Fort Myers, FL, 33916
PODCZERWINSKY JOHN M Agent 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 - 20621 PINE TREE LANE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 2636 Michigan Ave, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2015-03-20 2636 Michigan Ave, Fort Myers, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 2636 Michigan Ave, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2014-03-28 PODCZERWINSKY, JOHN M -

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 Apr 2025

Sources: Florida Department of State