Entity Name: | BOLANOS AC SERVICE & REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOLANOS AC SERVICE & REPAIRS, 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: | 09 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | P11000104911 |
FEI/EIN Number |
454024303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7805 7th Pl,, Lehigh Acres, FL, 33936, US |
Mail Address: | 7805 7th Pl,, Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS BARRIOS YURIEN | President | 3801 W 1 AV, HIALEAH, FL, 33012 |
BOLANOS BARRIOS YURIEN | Agent | 2735 NW 99th st, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 7805 7th Pl,, Lehigh Acres, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 7805 7th Pl,, Lehigh Acres, FL 33936 | - |
REINSTATEMENT | 2023-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-06 | 2735 NW 99th st, Miami, FL 33147 | - |
REINSTATEMENT | 2017-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | BOLANOS BARRIOS, YURIEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000637363 | TERMINATED | 1000000796561 | DADE | 2018-09-07 | 2038-09-12 | $ 3,350.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2021-01-18 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-08-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State