Search icon

BOLDER BROADCASTING INC. - Florida Company Profile

Company Details

Entity Name: BOLDER BROADCASTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLDER BROADCASTING 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: P07000032688
FEI/EIN Number 208696158

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

Mail Address: 103 PINE NEEDLE LANE, ALTAMONTE SPRINGS, FL, 32714, US
Address: 103 Pine Needle LAne, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLETON MARC D. Agent 103 Pine Needle Lane, Altamone Springs, FL, 32714
Middleton Marc Director 103 Pine Needle Ln, Altamonte Springs, FL, 327145814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-26 - -
CHANGE OF MAILING ADDRESS 2018-03-10 103 Pine Needle LAne, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 103 Pine Needle Lane, Altamone Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 103 Pine Needle LAne, Altamonte Springs, FL 32714 -
AMENDMENT 2007-12-20 - -

Documents

Name Date
Voluntary Dissolution 2019-12-26
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State