Search icon

BOSS CITY DEPOT INC. - Florida Company Profile

Company Details

Entity Name: BOSS CITY DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSS CITY DEPOT 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: 05 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: P19000012352
FEI/EIN Number 86-3658713

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

Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
Address: 5238-21 NORWOOD AVE, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS WHITNEY Chief Executive Officer 1101 BLANDING BLVD, ORANGE PARK, FL, 32065
PHILLIPS WHITNEY Agent 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007337 THE PHONE DEPOT ACTIVE 2021-01-14 2026-12-31 - 5238-21 NORWOOD AVE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
REGISTERED AGENT NAME CHANGED 2024-10-21 PHILLIPS, WHITNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-03-20 5238-21 NORWOOD AVE, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-31 5238-21 NORWOOD AVE, JACKSONVILLE, FL 32209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000488476 ACTIVE 1000001005010 DUVAL 2024-07-26 2044-07-31 $ 29,012.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000267179 ACTIVE 1000000955699 DUVAL 2023-06-05 2043-06-07 $ 9,920.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000404782 ACTIVE 1000000931813 DUVAL 2022-08-19 2042-08-23 $ 31,086.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-04-01
Reg. Agent Change 2023-03-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-02
Domestic Profit 2019-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State