Search icon

BOSS CERTIFIED REALTIME REPORTING, INC.

Company Details

Entity Name: BOSS CERTIFIED REALTIME REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (9 years ago)
Document Number: P98000103527
FEI/EIN Number 650882927
Address: 633 SOUTH FEDERAL HIGHWAY, 300-A, FT. LAUDERDALE, FL, 33301, US
Mail Address: 633 SOUTH FEDERAL HIGHWAY, 300-A, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QPP9 Active Non-Manufacturer 2012-05-01 2016-06-23 No data No data

Contact Information

POC DONNA KADOSH KADOSH
Phone +1 954-467-6867
Fax +1 954-467-1277
Address 515 E LAS OLAS BLVD STE 100, FORT LAUDERDALE, FL, 33301 2278, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
KADOSH DONNA Agent 633 SOUTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301

President

Name Role Address
KADOSH DONNA President 633 SOUTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301

Vice President

Name Role Address
KADOSH DONNA Vice President 633 SOUTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 633 SOUTH FEDERAL HIGHWAY, 300-A, FT. LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 633 SOUTH FEDERAL HIGHWAY, 300-A, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-04-25 633 SOUTH FEDERAL HIGHWAY, 300-A, FT. LAUDERDALE, FL 33301 No data
REINSTATEMENT 2015-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-25 KADOSH, DONNA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2005-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001744516 LAPSED COCE-13-014079 BROWARD COUNTY COURT 2013-08-07 2018-12-18 $1,042.31 LEGAL VIDEO SERVICES, INC., 700 SE 3RD AVE., STE. 205, FORT LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3844358506 2021-02-24 0455 PPS 633 S Federal Hwy Ste 300A, Fort Lauderdale, FL, 33301-3109
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41367.5
Loan Approval Amount (current) 41367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3109
Project Congressional District FL-23
Number of Employees 4
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41890.34
Forgiveness Paid Date 2022-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State