Search icon

BOLT TELECOMMUNICATIONS INC.

Company Details

Entity Name: BOLT TELECOMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 2013 (11 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P13000093068
FEI/EIN Number 46-4010522
Address: 6965 PIAZZA GRANDE AVE., ORLANDO, FL 32835
Mail Address: 2784 Cabernet Circle, OCOEE, FL 34761
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BALIANI, ARIRA Agent 7822 Deer Creek Club Road, Jacksonville, FL 32256

President

Name Role Address
Stephenson, Sandra President 1340 Redbud Lane, JACKSONVILLE, FL 32207
Richards, Ramone President 1340 Redbud Lane, JACKSONVILLE, FL 32207

Chief Financial Officer

Name Role Address
Stephenson, Sandra Chief Financial Officer 1340 Redbud Lane, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
Richards, Ramone Chief Executive Officer 1340 Redbud Lane, JACKSONVILLE, FL 32207

Chief Operating Officer

Name Role Address
BROWN, PAUL Chief Operating Officer 1340 Redbud Lane, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089952 BOLT TECHS EXPIRED 2017-08-15 2022-12-31 No data 6965 PIAZZA GRANDE AVE, UNIT 318, ORLANDO, FL, 32835
G17000090184 ZEROUNDERSCOREZERO EXPIRED 2017-08-15 2022-12-31 No data 6965 PIAZZA GRANDE AVE, UNIT 318, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 6965 PIAZZA GRANDE AVE., ORLANDO, FL 32835 No data
REINSTATEMENT 2015-03-05 No data No data
CHANGE OF MAILING ADDRESS 2015-03-05 6965 PIAZZA GRANDE AVE., ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2015-03-05 BALIANI, ARIRA No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 7822 Deer Creek Club Road, Jacksonville, FL 32256 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000365365 TERMINATED 1000000713783 ORANGE 2016-05-24 2036-06-08 $ 2,423.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-03-05
Domestic Profit 2013-11-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State