Search icon

BOLTON PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: BOLTON PARTNERS, 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: 08 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2004 (21 years ago)
Document Number: F99000001831
FEI/EIN Number 521231144

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

Address: Pickett Riehl, 1 W. Pennsylvania Ave, Towson, MD, 21204, US
Mail Address: Pickett Riehl, 1 W. Pennsylvania Ave, Towson, MD, 21204, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BOLTON ROBERT G President 1 W. Pennsylvania Ave, Towson, MD, 21204
Bolton Christopher G Chief Financial Officer 1 W. Pennsylvania Ave, Towson, MD, 21204
Downing James Chief Executive Officer 1 W. Pennsylvania Ave, Towson, MD, 21204
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088822 BOLTON EXPIRED 2019-08-21 2024-12-31 - 36 S. CHARLES STREET, SUITE 1000, BALTIMORE, MD, 21201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 Pickett Riehl, 1 W. Pennsylvania Ave, Suite 600, Towson, MD 21204 -
CHANGE OF MAILING ADDRESS 2023-10-17 Pickett Riehl, 1 W. Pennsylvania Ave, Suite 600, Towson, MD 21204 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-07-07 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 2004-06-08 BOLTON PARTNERS, INC. -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State