Search icon

BOS OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BOS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOS OF FLORIDA, 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: 18 Sep 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: P15000077761
FEI/EIN Number NOT APPLICABLE

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

Address: 200 Technology Park, Lake Mary, FL, 32746, US
Mail Address: 200 Technology Park, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-403-179
State:
ALABAMA

Key Officers & Management

Name Role Address
Pfeiffer George Chief Executive Officer 6N171 E Ridgewood Dr, Saint Charles, IL, 60175
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DIANE CASEY
User ID:
P2235478
Trade Name:
BOS OF ORLANDO

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007518 BOS TAMPA ACTIVE 2020-01-16 2025-12-31 - 1600 EAST 8TH AVE, TAMPA, FL, 33605
G20000007541 BOS OF TAMPA ACTIVE 2020-01-16 2025-12-31 - 1600 EAST 8TH AVE, TAMPA, FL, 33605
G19000040553 FLORIDA BUSINESS INTERIORS-TAMPA BAY EXPIRED 2019-03-29 2024-12-31 - 1600 EAST 8TH AVE, TAMPA, FL, 33605
G17000082250 BOS OF ORLANDO ACTIVE 2017-08-01 2027-12-31 - 200TECHNOLOGY PARK, SUITE 1020, LAKE MARY, FL, 32746
G16000000762 FLORIDA BUSINESS INTERIORS, INC. EXPIRED 2016-01-04 2021-12-31 - 767 STIRLING CENTER PLACE, SUITE 1401, LAKE MARY, FL, 32746
G15000099833 FLORIDA BUSINESS INTERIOR OF ORLANDO BY AOE EXPIRED 2015-09-29 2020-12-31 - 365 E. NORTH AVENUE, CAROL STREAM, IL, 60188

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-09-22 BOS OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 200 Technology Park, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-04-21 200 Technology Park, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-08-30 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-23
Name Change 2020-09-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481423P0089
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-13
Total Dollars Obligated:
907261.00
Current Total Value Of Award:
907261.00
Potential Total Value Of Award:
907261.00
Description:
PKB - FURNITURE - SOCOM ADMIN MOD P00001
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
FA481420P0108
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-25
Total Dollars Obligated:
19729.81
Current Total Value Of Award:
19729.81
Potential Total Value Of Award:
19729.81
Description:
TRAINING TABLES SOCOM
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
15JA1820P00000185
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-06-25
Total Dollars Obligated:
19308.25
Current Total Value Of Award:
19308.25
Potential Total Value Of Award:
19308.25
Description:
NONE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES

Motor Carrier Census

DBA Name:
BOS ORLANDO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 805-9977
Email:
Add Date:
2020-10-13
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
3
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State