Search icon

NUTZ & BOLTZ,INC. - Florida Company Profile

Company Details

Entity Name: NUTZ & BOLTZ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTZ & BOLTZ,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: 05 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000031260
FEI/EIN Number 46-2452951

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

Address: 1507 W BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 1507 W BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUTZ & BOLTZ,INC. Agent -
VARNEY LYN M President 1507 W. Brandon Blvd, BRANDON, FL, 33511
VARNEY ROBERT GJR Vice President 1507 W. Brandon Blvd, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035473 TUFFY AUTO SERVICE CENTER EXPIRED 2013-04-12 2018-12-31 - 1507 W BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 Nutz & Boltz, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1507 W BRANDON, BLVD, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000375776 ACTIVE 1000000748062 HILLSBOROU 2017-06-23 2037-06-28 $ 12,819.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000014417 LAPSED 16-CA-007294 HILLSBOROUGH CO. CIRCUIT COURT 2016-11-09 2022-01-13 $34,336.41 GIMEX PROPERTIES CORP., INC. D/B/A T.A.C., 7150 GRANITE CIRCLE, TOLEDO, OH 43617
J16000695498 ACTIVE 1000000724951 HILLSBOROU 2016-10-21 2036-10-26 $ 5,302.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000802524 TERMINATED 16-131-D3 LEON 2016-09-07 2021-12-22 $1,226.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001067178 ACTIVE 1000000696026 HILLSBOROU 2015-10-07 2035-12-04 $ 4,835.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000827168 TERMINATED 1000000689445 HILLSBOROU 2015-07-31 2035-08-05 $ 9,592.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2014-04-17
Domestic Profit 2013-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State