Search icon

BOTTLE NICHE CORP. - Florida Company Profile

Company Details

Entity Name: BOTTLE NICHE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTTLE NICHE CORP. 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000057265
FEI/EIN Number 47-1267198

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

Address: 138 SPRUCE ST, BOYNTON BEACH, FL, 33426
Mail Address: 138 SPRUCE ST, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLMAN ALVIN President 138 SPRUCE ST, BOYNTON BEACH, FL, 33426
HOLLMAN ALVIN Secretary 138 SPRUCE ST, BOYNTON BEACH, FL, 33426
HOLLMAN ALVIN Treasurer 138 SPRUCE ST, BOYNTON BEACH, FL, 33426
HOLLMAN ALVIN Director 138 SPRUCE ST, BOYNTON BEACH, FL, 33426
Gitman Jonathan Agent 4425 Military Trail, Ste 110, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108896 RANGEL HOLLMAN EXPIRED 2014-10-28 2019-12-31 - 138 SPRUCE STREET, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 Gitman, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 4425 Military Trail, Ste 110, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Reg. Agent Change 2015-07-02
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State