Entity Name: | STEVE BOOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE BOOS, 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: | 26 Aug 1993 (32 years ago) |
Document Number: | P93000060848 |
FEI/EIN Number |
650439204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2267 SW 126TH AVENUE, MIRAMAR, FL, 33027 |
Mail Address: | 2267 SW 126TH AVENUE, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOOS STEVE | Director | 2267 SW 126TH AVENUE, MIRAMAR, FL, 33027 |
BOOS PATRICIA | Director | 2267 SW 126TH AVENUE, MIRAMAR, FL, 33027 |
BOOS -PATTON CHRISTINA | Director | 2267 SW 126th Ave, Miramar, FL, 33027 |
BOOS PATRICIA | Agent | 2267 SW 126TH AVENUE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-04-11 | 2267 SW 126TH AVENUE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2004-04-11 | 2267 SW 126TH AVENUE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-11 | 2267 SW 126TH AVENUE, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State