Search icon

BOLD CITY TITLE AND ABSTRACT CO. - Florida Company Profile

Company Details

Entity Name: BOLD CITY TITLE AND ABSTRACT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLD CITY TITLE AND ABSTRACT CO. 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: 18 Sep 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 586698
FEI/EIN Number 591871382

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

Address: 2719 LAKE DR, HILLIARD, FL, 32046, US
Mail Address: 2719 LAKE DR, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER DOROTHY J Chief Executive Officer 2719 LAKE DR, HILLIARD, FL, 32046
CHANDLER WILLIAM R President 2719 LAKE DR, HILLIARD, FL, 32046
CHANDLER WILLIAM R Agent 2719 LAKE DR, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 2719 LAKE DR, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 2011-05-01 2719 LAKE DR, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2719 LAKE DR, HILLIARD, FL 32046 -
REGISTERED AGENT NAME CHANGED 2007-02-01 CHANDLER, WILLIAM R -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5730Q4122
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2275.00
Base And Exercised Options Value:
2275.00
Base And All Options Value:
2275.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-11
Description:
TITLE SEARCHES FOR PROPERTY
Naics Code:
423850: SERVICE ESTABLISHMENT EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Date of last update: 03 Jun 2025

Sources: Florida Department of State