Search icon

BOHEMIAN P & T, INC. - Florida Company Profile

Company Details

Entity Name: BOHEMIAN P & T, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOHEMIAN P & T, 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: 17 Jul 2000 (25 years ago)
Date of dissolution: 26 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P00000067814
FEI/EIN Number 651031149

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

Address: 1131 NE 23 PL, POMPANO BEACH, FL, 33064
Mail Address: 1131 NE 23 PL, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGANEK VLADISLAV Director 1131 NE 23 PL, POMPANO BEACH, FL, 33064
CIGANKOVA MARIA J Secretary 1131 NE 23 PL, POMPANO BEACH, FL, 33064
CIGANKOVA MARIA J Agent 1131 NE 23 PL, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-19 CIGANKOVA, MARIA J -
CHANGE OF PRINCIPAL ADDRESS 2009-06-01 1131 NE 23 PL, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-06-01 1131 NE 23 PL, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-01 1131 NE 23 PL, POMPANO BEACH, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-26
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State