Search icon

BOLA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BOLA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLA PROPERTIES, INC. 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: 20 Sep 1984 (41 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H22074
FEI/EIN Number NOT APPLICABLE

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

Address: 56 MARINER CAY, STUART, FL, 34997
Mail Address: 56 MARINER CAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASCALA, C. J. Director 56 MARINER CAY, STUART, FL, 34997
LASCALA, C. J. President 56 MARINER CAY, STUART, FL, 34997
CJ LA SCALA Agent 56 MARINE CAY, STUART, FL, 34997
BOALT RALPH G Director 925 HIBISCUS LANE, DELRAY BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-21 56 MARINER CAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1996-10-21 56 MARINER CAY, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-21 56 MARINE CAY, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-03-09 CJ LA SCALA -

Documents

Name Date
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State