Search icon

JON BOLTON, INC.

Company Details

Entity Name: JON BOLTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2000 (25 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: P00000030358
FEI/EIN Number 593637353
Address: 4389 DOLLY CT., OVIEDO, FL, 32765, US
Mail Address: 4389 DOLLY CT., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOLTON ROBERTA L Agent 4389 DOLLY CT., OVIEDO, FL, 32765

Vice President

Name Role Address
BOLTON JON CII Vice President 4389 DOLLY CT., OVIEDO, FL, 32765

Director

Name Role Address
BOLTON JON CII Director 4389 DOLLY CT., OVIEDO, FL, 32765

President

Name Role Address
Bolton ROBERTA L President 4389 DOLLY CT., OVIEDO, FL, 32765

Treasurer

Name Role Address
Bolton ROBERTA L Treasurer 4389 DOLLY CT., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135521 CHRISTMAS LIGHT HANGER GUYS ACTIVE 2021-10-08 2026-12-31 No data 4389 DOLLY COURT, OVIEDO, FL, 32765
G20000132291 MONOLITH BUILDING INSPECTIONS ACTIVE 2020-10-12 2025-12-31 No data 4389 DOLLY COURT, OVIEDO, FL, 32765
G16000128537 THE INSPECTAGATOR ACTIVE 2016-11-30 2026-12-31 No data 4389 DOLLY CT., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 No data No data
AMENDMENT 2021-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 4389 DOLLY CT., OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2021-07-15 4389 DOLLY CT., OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2021-07-15 BOLTON, ROBERTA L No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 4389 DOLLY CT., OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000330467 TERMINATED 1000000255139 SEMINOLE 2012-03-06 2022-05-02 $ 2,938.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-03-07
Amendment 2021-07-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State