Entity Name: | BOSS GUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOSS GUTTERS, 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: | 05 May 2014 (11 years ago) |
Document Number: | P14000040098 |
FEI/EIN Number |
46-5739685
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Suarez Welgen | President | 1354 Fairfax Circle East, Boynton Beach, FL, 33436 |
Suarez Welgen | Director | 1354 Fairfax Circle East, Boynton Beach, FL, 33436 |
SUAREZ WELGEN F | Agent | 1354 Fairfax Circle East, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 5380 1ST RD, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 5380 1ST RD, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-06 | SUAREZ, WELGEN F | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-27 | 1354 Fairfax Circle East, Boynton Beach, FL 33436 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSS GUTTERS, INC. VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION | 4D2019-2799 | 2019-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1616048005 | 2020-06-22 | 0455 | PPP | 1383 Piazza Pitti, Boynton Beach, FL, 33426-8273 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State