Search icon

BOLANOS AC SERVICE & REPAIRS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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