Entity Name: | BOSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Mar 1988 (37 years ago) |
Document Number: | P18411 |
FEI/EIN Number |
042655386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BOSE CORPORATION, THE MOUNTAIN 6B1, FRAMINGHAM, MA, 01701, US |
Mail Address: | BOSE CORPORATION, THE MOUNTAIN 6B1, FRAMINGHAM, MA, 01701, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
JORGENSEN BRIAN D | Treasurer | BOSE CORPORATION, FRAMINGHAM, MA, 01701 |
GRETA BOULEY S | Secretary | BOSE CORPORATION, FRAMINGHAM, MA, 01701 |
BROSNAHAN JOHN III | Vice President | BOSE CORPORATION, FRAMINGHAM, MA, 01701 |
SNYDER LILA | Chief Executive Officer | BOSE CORPORATION, FRAMINGHAM, MA, 01701 |
MANZOLINI KEVIN | Vice President | BOSE CORPORATION, FRAMINGHAM, MA, 01701 |
JOHNSON LAURA D | Vice President | BOSE CORPORATION, FRAMINGHAM, MA, 01701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | BOSE CORPORATION, THE MOUNTAIN 6B1, CORP TAX, FRAMINGHAM, MA 01701 | - |
CHANGE OF MAILING ADDRESS | 2014-03-07 | BOSE CORPORATION, THE MOUNTAIN 6B1, CORP TAX, FRAMINGHAM, MA 01701 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001391219 | TERMINATED | 1000000526834 | LEON | 2013-09-05 | 2033-09-12 | $ 4,508.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000326319 | TERMINATED | 1000000216407 | LEON | 2011-05-18 | 2031-05-25 | $ 58,989.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State