Entity Name: | BOLO TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000036831 |
FEI/EIN Number | 451737203 |
Address: | 3850 Granada Dr, Indian Lake State, FL, 33855, US |
Mail Address: | PO BOX 7432, Indian Lake State, FL, 33855, US |
ZIP code: | 33855 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUIS REYNALDO M | Agent | 3850 Granada Dr, Indian Lake State, FL, 33855 |
Name | Role | Address |
---|---|---|
LUIS REYNALDO M | President | 3850 Granada Dr, Indian Lake State, FL, 33855 |
Name | Role | Address |
---|---|---|
REYES AMARILYS | Vice President | 3850 Granada Dr, Indian Lake State, FL, 33855 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-19 | 3850 Granada Dr, Indian Lake State, FL 33855 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-19 | 3850 Granada Dr, Indian Lake State, FL 33855 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-19 | 3850 Granada Dr, Indian Lake State, FL 33855 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001068820 | TERMINATED | 1000000696296 | POLK | 2015-10-05 | 2025-12-04 | $ 581.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-03-30 |
Domestic Profit | 2011-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State