Search icon

BOLD CITY SWING INC. - Florida Company Profile

Company Details

Entity Name: BOLD CITY SWING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 18 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: N14000006730
FEI/EIN Number 47-2703397

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

Address: 6602 Granville Place, Jacksonville, FL, 32205, US
Mail Address: 6602 Granville Place, Saint Johns, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olson Deborah President 6602 Granville Place, Jacksonville, FL, 32205
Wallach Jonathan Treasurer 6190 High Tide Blvd, JACKSONVILLE, FL, 32258
Cohen Ambriel Prog 2336 Ernest St, Jacksonville, FL, 32204
Hui Johnathan Mark 8450 Gate Pkwy W, Jacksonville, FL, 32316
Dilone Victoria Secretary 5218 Rollins Ave, Jacksonville, FL, 32207
Olson Deborah Agent 6602 Granville Place, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136197 BOLD CITY SWING EXPIRED 2016-12-19 2021-12-31 - 2976, JACKSONVILLE, FL, 32205
G16000136198 BOLD CITY BLUES EXPIRED 2016-12-19 2021-12-31 - 2976, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-08 6602 Granville Place, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2024-06-08 6602 Granville Place, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2024-06-08 Olson, Deborah -
REGISTERED AGENT ADDRESS CHANGED 2024-06-08 6602 Granville Place, Jacksonville, FL 32205 -
NAME CHANGE AMENDMENT 2022-02-08 BOLD CITY SWING INC. -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-27
Name Change 2022-02-08
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State