Search icon

BOLLENBACK BUILDERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOLLENBACK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1985 (40 years ago)
Date of dissolution: 20 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (2 years ago)
Document Number: H71311
FEI/EIN Number 592569093
Address: C/O KENNETH BOLLENBACK, 160 SCARLET BOULEVARD, OLDSMAR, FL, 34677, US
Mail Address: C/O KENNETH BOLLENBACK, 160 SCARLET BOULEVARD, OLDSMAR, FL, 34677, US
ZIP code: 34677
City: Oldsmar
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0562109
State:
KENTUCKY

Key Officers & Management

Name Role Address
BOLLENBACK, KENNETH Agent 160 SCARLET BOULEVARD, OLDSMAR, FL, 34677
BOLLENBACK, KENNETH Secretary 160 SCARLET BOULEVARD, OLDSMAR, FL
BOLLENBACK, KENNETH Treasurer 160 SCARLET BOULEVARD, OLDSMAR, FL
BOLLENBACK, KENNETH President 160 SCARLET BOULEVARD, OLDSMAR, FL

Form 5500 Series

Employer Identification Number (EIN):
592569093
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
AMENDMENT 2012-05-23 - -
AMENDMENT 2007-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 160 SCARLET BOULEVARD, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 C/O KENNETH BOLLENBACK, 160 SCARLET BOULEVARD, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2007-04-27 C/O KENNETH BOLLENBACK, 160 SCARLET BOULEVARD, OLDSMAR, FL 34677 -
NAME CHANGE AMENDMENT 1993-11-19 BOLLENBACK BUILDERS, INC. -
REGISTERED AGENT NAME CHANGED 1992-04-03 BOLLENBACK, KENNETH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41770.00
Total Face Value Of Loan:
41770.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-16
Type:
Planned
Address:
3685 TAMPA RD., OLDSMAR, FL, 34677
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-19
Type:
Planned
Address:
300 STATE STREET EAST, OLDSMAR, FL, 34677
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-12-11
Type:
Planned
Address:
215 - 219 S. LAKEWOOD DR., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-24
Type:
Planned
Address:
1465 OAKFIELD DRIVE, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,770
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,114.6
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $41,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State