Search icon

BOGGESS TECHNOLOGY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: BOGGESS TECHNOLOGY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGGESS TECHNOLOGY MANAGEMENT CORP. 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: 27 Nov 2017 (7 years ago)
Document Number: P17000094006
FEI/EIN Number 82-3676405

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

Address: 748 CRESTA CIRCLE, West Palm Beach, FL, 33413, US
Mail Address: 6742 Forest Hill Blvd, Box 239, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGESS DAVID M President 6742 Forest Hill Blvd, West Palm Beach, FL, 33413
BOGGESS DAVID M Agent 6742 Forest Hill Blvd, West Palm Beach, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 748 CRESTA CIRCLE, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-02-07 748 CRESTA CIRCLE, West Palm Beach, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 6742 Forest Hill Blvd, Box 239, West Palm Beach, FL 33413 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351478303 2021-01-17 0455 PPS 3152 Little Rd PMB 354, Trinity, FL, 34655-1864
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15680
Loan Approval Amount (current) 15680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-1864
Project Congressional District FL-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15820.91
Forgiveness Paid Date 2021-12-21
8889597410 2020-05-19 0455 PPP 3152 Little Road, Ste. 354, Trinity, FL, 34655-1864
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-1864
Project Congressional District FL-12
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26474.92
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State