Search icon

BOLACO, INC. - Florida Company Profile

Company Details

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

BOLACO, 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: 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: 01 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: P02000023591
FEI/EIN Number 205823156

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

Address: 2824 N ROOSEVELT BLVD REAR, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 6311, KEY WEST, FL, 33041
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERZINS MIKUS President P.O. BOX 6311, KEY WEST, FL, 33041
Barroso Ieva Auth 1014 White Street, Key West, FL, 33040
Barroso Ieva Agent 2824 N ROOSEVELT BLVD REAR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-15 Barroso, Ieva -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2824 N ROOSEVELT BLVD REAR, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2824 N ROOSEVELT BLVD REAR, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-01-17 2824 N ROOSEVELT BLVD REAR, KEY WEST, FL 33040 -
AMENDMENT 2006-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000156036 TERMINATED 1000000918928 MONROE 2022-03-22 2042-03-30 $ 9,022.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000429194 TERMINATED 1000000262632 MONROE 2012-04-24 2032-05-23 $ 597.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State