Search icon

BOSQUE ENTERPRISES INC.

Company Details

Entity Name: BOSQUE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: P13000032716
FEI/EIN Number 80-0913153
Address: 1044 BAISDEN ROAD, JACKSONVILLE, FL, 32218, US
Mail Address: 1044 BAISDEN ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOSQUE MARIO Agent 1044 BAISDEN ROAD, JACKSONVILLE, FL, 32218

Chief Financial Officer

Name Role Address
BOSQUE MARIO D Chief Financial Officer 1044 BAISDEN RD, JACKSONVILLE, FL, 32218

Chief Operating Officer

Name Role Address
BOSQUE RUBEN J Chief Operating Officer 1044 BAISDEN RD, JACKSONVILLE, FL, 32218

Chief Executive Officer

Name Role Address
BOSQUE SAMUEL G Chief Executive Officer 1044 BAISDEN ROAD, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
bosque teresa t Vice President 1044 BAISDEN ROAD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031980 KINGS CHARIOT ACTIVE 2020-03-13 2025-12-31 No data 14476 DUVAL PLACE WEST, #305, JACKSONVILLE, FL, 32218
G14000016721 TRANS AM DEPOT OF JACKSONVILLE EXPIRED 2014-02-17 2019-12-31 No data 1044 BAISDEN RD, JACKSONVILLE, FL, 32218
G13000035090 KINGS CHARIOT EXPIRED 2013-04-11 2018-12-31 No data 1044 BAISDEN RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State