Entity Name: | BOGHOS SEARCH GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOGHOS SEARCH GROUP, 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: | 07 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | P13000091245 |
FEI/EIN Number |
46-4057631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 Lagoon Ct, New Smyrna Beach, FL, 32169, US |
Mail Address: | 133 Lagoon Ct, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGHOS JAMEEL G | President | 555 Winderley Place, Maitland, FL, 32751 |
Boghos Jennifer | Vice President | 133 Lagoon Ct, New Smyrna Beach, FL, 32169 |
BOGHOS JAMEEL G | Agent | 133 Lagoon Ct, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 133 Lagoon Ct, New Smyrna Beach, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 133 Lagoon Ct, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 133 Lagoon Ct, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | BOGHOS, JAMEEL G | - |
REINSTATEMENT | 2015-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-11-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State