Search icon

BOLLORE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BOLLORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 2009 (16 years ago)
Branch of: BOLLORE, INC., CONNECTICUT (Company Number 0124302)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: F09000003148
FEI/EIN Number 061057290

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

Address: 60 LOUISAVIENS DRIVE, DAYVILLE, CT, 06241-0530
Mail Address: 60 LOUISAVIENS DRIVE, DAYVILLE, CT, 06241-0530
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BRUNETTI STEPHEN M President 19 LEGENDARY ROAD, EAST LYME, CT, 06333
BRUNETTI STEPHEN M Director 19 LEGENDARY ROAD, EAST LYME, CT, 06333
BLOCK MARK Secretary 138 MAIN STREET, NORWICH, CT, 06360
NUNEZ LYANETTE Treasurer 1051 NORWICH RD, PLAINFIELD, CT, 06374
METAIS JEAN-MARC Chairman ODCT BP 607, QUIMPER CEDEX, 29551
BOLLORE CEDRIC Vice Chairman ODCT BP 607, QUIMPER CEDEX, 29551
FLAGEUL PHILIPPE M Director ODCT BP 607, QUIMPER CEDEX, 29551
PEDRAZZOLI ABEL Agent 127 WELLINGTON "G", WEST PALM, FL, 33417

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-07 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 PEDRAZZOLI, ABEL -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 127 WELLINGTON "G", WEST PALM, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State