Search icon

BOOTZIES INC - Florida Company Profile

Company Details

Entity Name: BOOTZIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOTZIES 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000022580
FEI/EIN Number 450665857

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

Address: 7578 MARICAMP ROAD, OCALA, FL, 34472, US
Mail Address: PO BOX 4221, OCALA, FL, 34478-4221, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPALMA CHRISTINA President PO BOX 4221, OCALA, FL, 344784221
DEPALMA CHRISTINA Agent 7578 MARICAMP ROAD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 7578 MARICAMP ROAD, SUITE 118, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 7578 MARICAMP ROAD, SUITE 118, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2013-03-03 7578 MARICAMP ROAD, SUITE 118, OCALA, FL 34472 -
ARTICLES OF CORRECTION 2011-03-11 - -
REGISTERED AGENT NAME CHANGED 2011-03-11 DEPALMA, CHRISTINA -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-22
Articles of Correction 2011-03-11
Domestic Profit 2011-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State