Search icon

DENISE MILLIGAN-BOSE REALTY, INC . - Florida Company Profile

Company Details

Entity Name: DENISE MILLIGAN-BOSE REALTY, INC .
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENISE MILLIGAN-BOSE REALTY, 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: 29 Oct 2013 (12 years ago)
Document Number: P13000088537
FEI/EIN Number 46-3991097

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

Address: 2230 SE BAYA DRIVE, SUITE 104, LAKE CITY, FL, 32025, US
Mail Address: 568 SE Della Williams Gln, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSE DENISE M President 2230 SE BAYA DRIVE, LAKE CITY, FL, 32025
BOSE DENISE M Chairman 2230 SE BAYA DRIVE, LAKE CITY, FL, 32025
Bose Rodney A President 568 SE Della Williams Gln, Lake City, FL, 32025
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 2230 SE BAYA DRIVE, SUITE 104, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2230 SE BAYA DRIVE, SUITE 104, LAKE CITY, FL 32025 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State