Search icon

BOSS GUTTERS, INC.

Company Details

Entity Name: BOSS GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2014 (11 years ago)
Document Number: P14000040098
FEI/EIN Number 46-5739685
Address: 5380 1ST RD, LAKE WORTH, FL, 33467, US
Mail Address: 5380 1ST RD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ WELGEN F Agent 1354 Fairfax Circle East, Boynton Beach, FL, 33436

President

Name Role Address
Suarez Welgen President 1354 Fairfax Circle East, Boynton Beach, FL, 33436

Director

Name Role Address
Suarez Welgen Director 1354 Fairfax Circle East, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5380 1ST RD, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2024-03-04 5380 1ST RD, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2022-03-06 SUAREZ, WELGEN F No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 1354 Fairfax Circle East, Boynton Beach, FL 33436 No data

Court Cases

Title Case Number Docket Date Status
BOSS GUTTERS, INC. VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION 4D2019-2799 2019-09-06 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
18-259-D2-WC

Parties

Name BOSS GUTTERS, INC.
Role Appellant
Status Active
Representations Charles M. Kramer
Name Department of Financial Services
Role Appellee
Status Active
Representations REAN KNOPKE
Name DIVISION OF WORKERS' COMPENSATION
Role Appellee
Status Active

Docket Entries

Docket Date 2020-01-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 24, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOSS GUTTERS, INC.
Docket Date 2020-01-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 1/24/2020
Docket Date 2020-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2020-01-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 1/21/20
Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Department of Financial Services
Docket Date 2019-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 24 DAYS TO 1/7/20.
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOSS GUTTERS, INC.
Docket Date 2019-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 54 PAGES
On Behalf Of Department of Financial Services
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of BOSS GUTTERS, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State