Entity Name: | ALF BOSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALF BOSS, 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: | 23 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2016 (8 years ago) |
Document Number: | P15000062650 |
FEI/EIN Number |
47-4742203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1224 Johnson Street, Hollywood, FL, 33019, US |
Mail Address: | 1224 Johnson Street, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bergeron Pascal | Chief Executive Officer | 1224 Johnson Street, Hollywood, FL, 33019 |
BERGERON PASCAL | Agent | 1224 Johnson Street, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 1224 Johnson Street, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2024-01-27 | 1224 Johnson Street, Hollywood, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 1224 Johnson Street, Hollywood, FL 33019 | - |
REINSTATEMENT | 2016-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | BERGERON, PASCAL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State