Entity Name: | BOLA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOLA CORP 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: | 07 Oct 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2001 (24 years ago) |
Document Number: | 297467 |
FEI/EIN Number |
591160051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 Highway 2, Westville, FL, 32464, US |
Mail Address: | 1860 Highway 2, Westville, FL, 32464, US |
ZIP code: | 32464 |
County: | Holmes |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGLEY III,JAMES H | Agent | 1860 Highway 2, Westville, FL, 32464 |
LANGLEY JAMES H | President | 1860 Highway 2, Westville, FL, 32464 |
LANGLEY JAMES H | Secretary | 1860 Highway 2, Westville, FL, 32464 |
LANGLEY JAMES H | Treasurer | 1860 Highway 2, Westville, FL, 32464 |
LANGLEY JAMES H | Director | 1860 Highway 2, Westville, FL, 32464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 1860 Highway 2, Westville, FL 32464 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 1860 Highway 2, Westville, FL 32464 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 1860 Highway 2, Westville, FL 32464 | - |
REINSTATEMENT | 2001-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-06 | LANGLEY III,JAMES H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State