Search icon

ALLOY BOLTZ, INCORPORATED

Company Details

Entity Name: ALLOY BOLTZ, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2007 (18 years ago)
Document Number: P05000102994
FEI/EIN Number 203186945
Address: 21 7TH AVE NE, RUSKIN, FL, 33570
Mail Address: 1026 SPINDLE PALM WAY, APOLLO BEACH, FL, 33572
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WOOLBRIGHT MICHELLE R Agent 748 KINGSTON COURT, APOLLO BEACH, FL, 33572

Secretary

Name Role Address
WOOLBRIGHT BOBBY Secretary 748 KINGSTON CT, APOLLO BCH, FL, 33572

Treasurer

Name Role Address
WOOLBRIGHT BOBBY Treasurer 748 KINGSTON CT, APOLLO BCH, FL, 33572

Vice President

Name Role Address
WOOLBRIGHT MICHELLE Vice President 748 KINGSTON CT, APOLLO BCH, FL, 33572

President

Name Role Address
NIMOCKS DEBORAH R President 1026 SPINDLE PALM WAY, APOLLO BCH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 WOOLBRIGHT, MICHELLE RV No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 748 KINGSTON COURT, APOLLO BEACH, FL 33572 No data
AMENDMENT 2007-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 21 7TH AVE NE, RUSKIN, FL 33570 No data
NAME CHANGE AMENDMENT 2005-09-19 ALLOY BOLTZ, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State