Search icon

BOP PROPERTIES, INC. - Florida Company Profile

Company Details

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

BOP 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: 07 Feb 2001 (24 years ago)
Date of dissolution: 21 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: P01000014271
FEI/EIN Number 593736805

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

Address: 125 WEST ROMANA STREET, STE 400, PENSACOLA, FL, 32502
Mail Address: 125 WEST ROMANA STREET, STE 400, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND MICHAEL R Director 3704 DAUPHIN STREET, MOBILE, AL, 36608
WOLF DAVID President 125 W ROMANA ST, SUITE 400, PENSACOLA, FL, 32502
WOLF DAVID Director 125 W ROMANA ST, SUITE 400, PENSACOLA, FL, 32502
BODIFORD JOEL Vice President 1111 BAY AVENUE, COLUMBUS, GA, 31901
BODIFORD JOEL Secretary 1111 BAY AVENUE, COLUMBUS, GA, 31901
BODIFORD JOEL Director 1111 BAY AVENUE, COLUMBUS, GA, 31901
CREECH JOHN Vice President 1111 BAY AVENUE, COLUMBUS, GA, 31901
CREECH JOHN Director 1111 BAY AVENUE, COLUMBUS, GA, 31901
Harbuck Lacey Othe 1111 Bay Avenue, Columbus, GA, 31901
HOLLAND MICHAEL R Vice President 3704 DAUPHIN STREET, MOBILE, AL, 36608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-21 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 125 WEST ROMANA STREET, STE 400, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2005-02-11 125 WEST ROMANA STREET, STE 400, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-16
AMENDED ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State