Search icon

BOLAND-COLE INC. - Florida Company Profile

Company Details

Entity Name: BOLAND-COLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLAND-COLE 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000032099
FEI/EIN Number 208650392

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

Address: 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
Mail Address: 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE STEVEN D President 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE STEVEN D Treasurer 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE STEVEN D Director 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE KAREN Vice President 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE KAREN Secretary 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE KAREN Director 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756
COLE STEVEN D Agent 411 HAMILTON CRESCENT, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
ARTICLES OF CORRECTION 2007-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 411 HAMILTON CRESCENT, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2007-03-22 411 HAMILTON CRESCENT, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000201851 TERMINATED 1000000654555 PINELLAS 2015-01-29 2035-02-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
Articles of Correction 2007-03-22
Domestic Profit 2007-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State