Search icon

BOOMTOWN TOWING AND STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: BOOMTOWN TOWING AND STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOMTOWN TOWING AND STORAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000020721
FEI/EIN Number 593175549

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

Address: 5500 RANCH ROAD, COCOA, FL, 32927
Mail Address: 5500 RANCH ROAD, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONSON RUDOLPH Secretary 5500 RANCH ROAD, COCOA, FL, 32927
BRONSON RUDOLPH President 5500 RANCH ROAD, COCOA, FL, 32927
BRONSON RUDOLPH Treasurer 5500 RANCH ROAD, COCOA, FL, 32927
BRONSON RUDOLPH Director 5500 RANCH ROAD, COCOA, FL, 32927
BRONSON MISTY Vice President 5500 RANCH RD, COCOA, FL
BRONSON MISTY Secretary 5500 RANCH RD, COCOA, FL
BRONSON MISTY Treasurer 5500 RANCH RD, COCOA, FL
BARDWELL SAM B Agent 503 PALM AVENUE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State