Search icon

BOLCOR SIGNATURE HOMES INC

Company Details

Entity Name: BOLCOR SIGNATURE HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P14000048861
FEI/EIN Number 47-1000957
Address: 4651 SE 11th Place, Cape Coral, FL, 33904, US
Mail Address: 4651 SE 11th Place, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Christensen John Agent 1882 N. TAMIAMI TRAIL, FORT MYERS, FL, 33918

President

Name Role Address
JOHN CHRISTENSEN President 4651 SE 11th Place, Cape Coral, FL, 33904

Secretary

Name Role Address
JOHN CHRISTENSEN Secretary 4651 SE 11th Place, Cape Coral, FL, 33904

Director

Name Role Address
JOHN CHRISTENSEN Director 4651 SE 11th Place, Cape Coral, FL, 33904
QUARTUCCIO RYAN Director 4651 SE 11th Place, Cape Coral, FL, 33904

Vice President

Name Role Address
QUARTUCCIO RYAN Vice President 4651 SE 11th Place, Cape Coral, FL, 33904

Treasurer

Name Role Address
QUARTUCCIO RYAN Treasurer 4651 SE 11th Place, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Christensen, John No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4651 SE 11th Place, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2018-04-04 4651 SE 11th Place, Cape Coral, FL 33904 No data
AMENDMENT 2016-11-30 No data No data
AMENDMENT 2016-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1882 N. TAMIAMI TRAIL, #3434, FORT MYERS, FL 33918 No data
AMENDMENT 2015-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-12
Amendment 2016-11-30
Amendment 2016-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State