Search icon

BOSS SHIPPING, INC. - Florida Company Profile

Company Details

Entity Name: BOSS SHIPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSS SHIPPING, 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: 10 Jun 1998 (27 years ago)
Date of dissolution: 05 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2004 (21 years ago)
Document Number: P98000052727
FEI/EIN Number 650853894

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

Address: 1798 NW 82 AVE, MIAMI, FL, 33126, US
Mail Address: 1798 NW 82 AVE, =, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDT SIGRID Treasurer 1798 NW 82 AVE, MIAMI, FL, 33126
BERNSTEIN JEFFREY A Agent 100 N. BISCAYNE BOULEVARD, MIAMI, FL, 33132
OSWALD OLIVER Director 1798 NW 87 AVE, MIAMI, FL, 33126
BOLDT SIGRID President 1798 NW 82 AVE, MIAMI, FL, 33126
BOLDT SIGRID Vice President 1798 NW 82 AVE, MIAMI, FL, 33126
BOLDT SIGRID Secretary 1798 NW 82 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1798 NW 82 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-04-14 1798 NW 82 AVE, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 2004-08-05
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State