Search icon

BOLO BOYS & SONS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: BOLO BOYS & SONS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLO BOYS & SONS TRUCKING, 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000105840
FEI/EIN Number 261132992

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

Address: 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CORALIN President 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL, 34787
DAVIS CORALIN Treasurer 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL, 34787
DAVIS CORALIN Director 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL, 34787
DAVIS SHELDON DRV 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL, 34787
DAVIS CORALIN Agent 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-29 921 SHADOWMOSS DRIVE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2009-07-29 DAVIS, CORALIN -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000623948 ACTIVE 1000000675863 ORANGE 2015-05-12 2035-05-28 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000536954 ACTIVE 1000000449387 ORANGE 2013-02-06 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-07-29
REINSTATEMENT 2008-12-16
Domestic Profit 2007-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State