Entity Name: | BOSC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2020 (5 years ago) |
Document Number: | P95000094934 |
FEI/EIN Number | 59-3347443 |
Address: | 3405 NEILAN DR, RUSKIN, FL 33570 |
Mail Address: | PO Box 5568, sun city center, FL 33571 |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sciuga, Steve, Sr. | Agent | 3405 NEILAN DR, RUSKIN, FL 33570 |
Name | Role | Address |
---|---|---|
SCIUGA, STEVE | President | PO Box 5568, sun city center, FL 33571 |
Name | Role | Address |
---|---|---|
SCIUGA, STEVE | Director | PO Box 5568, sun city center, FL 33571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000088322 | A-PLUS | ACTIVE | 2023-07-20 | 2028-12-31 | No data | PO BOX 5568, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 3405 NEILAN DR, RUSKIN, FL 33570 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-21 | 3405 NEILAN DR, RUSKIN, FL 33570 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-06 | 3405 NEILAN DR, RUSKIN, FL 33570 | No data |
REINSTATEMENT | 2020-05-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | Sciuga, Steve, Sr. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2011-05-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000198547 | ACTIVE | 2023-CC 18532 | CTY CT DUVAL CTY | 2024-03-23 | 2029-04-23 | $11,776.06 | THE WARE GROUP, LLC, D/B/A JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32224 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-05-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State