Search icon

BOLD MIND MEDIA, INC.

Company Details

Entity Name: BOLD MIND MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2014 (10 years ago)
Document Number: P11000094492
FEI/EIN Number 453774686
Address: 16218 NW 15th Street, Pembroke Pines, FL, 33028, US
Mail Address: 16218 NW 15th St, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FITZPATRICK SAMUEL Agent 16218 NW 15th Street, Pembroke Pines, FL, 33028

President

Name Role Address
FITZPATRICK SAMUEL President 16218 NW 15th Street, Pembroke Pines, FL, 33028

Vice President

Name Role Address
FITZPATRICK SAMUEL H Vice President 16218 NW 15th Street, Pembroke Pines, FL, 33028

Secretary

Name Role Address
FITZPATRICK SAMUEL H Secretary 16218 NW 15th Street, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074495 FITZPATRICK MOTORS ACTIVE 2024-06-17 2029-12-31 No data 16218 NW 15TH ST, PEMBROKE PINES, FL, 33028
G14000089454 FITZPATRICK LIGHTING ACTIVE 2014-09-01 2025-12-31 No data 16218 NW 15TH STREET, PEMBROKE PINES, FL, 33028
G14000089455 MIAMI BULBS EXPIRED 2014-09-01 2019-12-31 No data 601 N 65TH TERRACE, HOLLYWOOD, FL, 33024
G13000016045 HAPPY KEYCHAINS EXPIRED 2013-02-14 2018-12-31 No data 601 NW 65TH TERR, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 FITZPATRICK, SAMUEL No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 16218 NW 15th Street, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2016-01-07 16218 NW 15th Street, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 16218 NW 15th Street, Pembroke Pines, FL 33028 No data
REINSTATEMENT 2014-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State