Entity Name: | BOLTZ EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOLTZ EQUIPMENT, 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: | 14 Oct 2002 (23 years ago) |
Document Number: | P02000110817 |
FEI/EIN Number |
223876829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Touchton Rd E, Suite 1150, Jacksonville, FL, 32246, US |
Mail Address: | 4600 Touchton Rd E Suite 1150, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calton Rick D | President | 4600 Touchton Rd E, Suite 1150, Jacksonville, FL, 32246 |
Calton Rick D | Secretary | 4600 Touchton Rd E, Suite 1150, Jacksonville, FL, 32246 |
Calton Rick | Agent | 4600 Touchton Rd E, Suite 1150, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 4600 Touchton Rd E, Suite 1150, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 4600 Touchton Rd E, Suite 1150, Jacksonville, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 4600 Touchton Rd E, Suite 1150, Jacksonville, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Calton, Rick | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State