Detail by Officer/Registered Agent Name

Florida Profit Corporation

BOASSO GLOBAL, INC.

Filing Information
P94000029737 59-3239073 04/19/1994 FL ACTIVE NAME CHANGE AMENDMENT 07/30/2021 08/18/2015
Principal Address
615 Channelside Dr
Suite 206
Tampa, FL 33602

Changed: 02/08/2024
Mailing Address
615 Channelside Dr
Suite 206
Tampa, FL 33602

Changed: 02/08/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/08/2009

Address Changed: 05/08/2009
Officer/Director Detail Name & Address

Title President

Morsovillo, Anthony
615 Channelside Dr
Suite 206
Tampa, FL 33602

Title VP, Treasurer

Kimrey, Clay
615 Channelside Dr
Suite 206
Tampa, FL 33602

Title Director

Schneida, Deborah
615 Channelside Dr
Suite 206
Tampa, FL 33602

Title Director, Senior Vice President, General Counsel and Corporate Secretary

Wilson, John T.
615 Channelside Dr
Suite 206
Tampa, FL 33602

Title Director

Matthews, Michael
615 Channelside Dr
Suite 206
Tampa, FL 33602

Title CEO

Harrison, Scott
615 Channelside Dr
Suite 206
Tampa, FL 33602

Title Chief Information Officer

Geis, Mike
615 Channelside Dr
Suite 206
Tampa, FL 33602

Title CFO

Johansen, Alan
615 Channelside Dr
Suite 206
Tampa, FL 33602

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/06/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
07/30/2021 -- Name Change View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
09/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- Merger View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
05/28/2010 -- Amendment View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- Reg. Agent Change View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
06/28/2005 -- Amendment View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
11/22/2004 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
11/04/2003 -- Amended and Restated Articles View image in PDF format
10/01/2003 -- Amendment View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- Amendment View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- Amendment View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- Name Change View image in PDF format
08/28/1998 -- Amendment View image in PDF format
08/28/1998 -- Amendment View image in PDF format
06/09/1998 -- Merger View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format
04/19/1994 -- FILINGS PRIOR TO 1995 View image in PDF format