Search icon

BOLD LEE INC. - Florida Company Profile

Company Details

Entity Name: BOLD LEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLD LEE 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: 11 Jul 2013 (12 years ago)
Document Number: P13000058857
FEI/EIN Number 46-3666814

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

Address: 1911 NE 28th Ct, Apt 2A, Lighthouse Point, FL, 33064, US
Mail Address: 1911 NE 28th Ct, Apt 2A, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frandsen Marci L President 1911 NE 28th Ct, Lighthouse Point, FL, 33064
FRANDSEN MARCI L Agent 1911 NE 28th Ct, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092132 THE OFFICIAL DOG WALKERS EXPIRED 2013-09-17 2018-12-31 - 1980 NW 4 AVE A103, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1911 NE 28th Ct, Apt 2A, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-25 1911 NE 28th Ct, Apt 2A, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1911 NE 28th Ct, Apt 2A, Lighthouse Point, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000819209 TERMINATED 1000000850839 PALM BEACH 2019-12-04 2029-12-18 $ 613.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State