Search icon

BOSKOM INC.

Company Details

Entity Name: BOSKOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: P12000039396
FEI/EIN Number 45-5153185
Address: 11901 BLACKHEATH CIRCLE, ORLANDO, FL, 32837, US
Mail Address: 11901 BLACKHEATH CIRCLE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OMEROVIC SAFET Agent 11901 BLACKHEATH CIRCLE, ORLANDO, FL, 32837

President

Name Role Address
OMEROVIC SAFET President 11901 BLACKHEATH CIRCLE, ORLANDO, FL, 32837

Secretary

Name Role Address
Omerovic Tania Secretary 11901 BLACKHEATH CIRCLE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108677 POOL & PATIO SCREEN REPAIR ACTIVE 2019-10-04 2029-12-31 No data 11901 BLACKHEATH CIRCLE, ORLANDO, FL, 32837
G15000027083 PAYLESS SCREEN REPAIR EXPIRED 2015-03-15 2020-12-31 No data 11903 BLACKHEATH CIRCLE, ORLANDO, FL, 32837
G13000036771 POOL & PATIO SCREEN REPAIR EXPIRED 2013-04-16 2018-12-31 No data 11903 BLACKHEATH CIRCLE, ORLANDO, FL, 32837
G12000040072 OKLAS FLOORING EXPIRED 2012-04-27 2017-12-31 No data 11903 BLACKHEATH CIRCLE, ORLANDO, FL, 32837
G12000040085 SCREEN REPAIR & MORE EXPIRED 2012-04-27 2017-12-31 No data 11903 BLACKHEATH CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 11901 BLACKHEATH CIRCLE, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2023-04-29 11901 BLACKHEATH CIRCLE, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 11901 BLACKHEATH CIRCLE, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2014-04-11 OMEROVIC, SAFET No data
AMENDMENT 2014-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State