Search icon

BORUM INC. - Florida Company Profile

Company Details

Entity Name: BORUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORUM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000008523
FEI/EIN Number 37-1780084

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

Address: 999 SW 1ST AVENUE, MIAMI, FL, 33130, US
Mail Address: 999 SW 1ST AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN THOMAS L Vice President 999 SW 1ST AVENUE, MIAMI, FL, 33130
PETERSON CHARLES R Agent 10620 GRIFFIN RD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 999 SW 1ST AVENUE, SUITE 3302, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-02-04 999 SW 1ST AVENUE, SUITE 3302, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-02-04 PETERSON, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 10620 GRIFFIN RD, SUITE 206, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000560340 TERMINATED 1000000837140 DADE 2019-08-13 2029-08-21 $ 2,505.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-04
Domestic Profit 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State