Entity Name: | BO DIEZEL VENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BO DIEZEL VENDING, 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: | 25 Feb 2014 (11 years ago) |
Document Number: | P14000017819 |
FEI/EIN Number |
46-4936514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22125 61st Ave E, Bradenton, FL, 34211, US |
Mail Address: | 22125 61st Ave E, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUKNICK RAYMOND LJR | President | 22125 61st Ave E, Bradenton, FL, 34211 |
ZUKNICK TAMMY | Vice President | 22125 61st Ave E, Bradenton, FL, 34211 |
Zuknick Raymond LJr. | Agent | 22125 61st Ave E, Bradenton, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-11 | 22125 61st Ave E, Bradenton, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 22125 61st Ave E, Bradenton, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-11 | Zuknick, Raymond L, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 22125 61st Ave E, Bradenton, FL 34211 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State