Search icon

BOFRESCO INC. - Florida Company Profile

Company Details

Entity Name: BOFRESCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOFRESCO 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 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: P09000008163
FEI/EIN Number 900435894

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

Address: 7352 CINNAMON LAKE DR, JACKSONVILLE, FL, 32244
Mail Address: PO Box 441091, JACKSONVILLE, FL, 32222, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOSEPH President 7352 CINNAMON LAKE DR, JACKSONVILLE, FL, 32244
COX JOSEPH Agent 4427 QUAILHOLLOW RD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-30 7352 CINNAMON LAKE DR, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2020-04-30 COX, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 4427 QUAILHOLLOW RD, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-05-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State