Search icon

THE BOLLING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BOLLING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOLLING GROUP, 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: 26 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2010 (15 years ago)
Document Number: P05000144664
FEI/EIN Number 203688308

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

Address: 19700 gulf blvd #405, indian shores, FL, 33785, US
Mail Address: 19700 gulf blvd #405, indian shores, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLING CARLA H President 19700 Gulf Blvd., Indian Shores, FL, 33785
BOLLING Carla H Vice President 19700 Gulf Blvd., Indian Shores, FL, 33785
Bolling Mark B Agent 19700 Gulf Blvd., Indian Shores, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Bolling, Mark Byron -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 19700 Gulf Blvd., #405, Indian Shores, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 19700 gulf blvd #405, indian shores, FL 33785 -
CHANGE OF MAILING ADDRESS 2021-09-07 19700 gulf blvd #405, indian shores, FL 33785 -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State