Search icon

BOLUFE BODY SHOP, CORP - Florida Company Profile

Company Details

Entity Name: BOLUFE BODY SHOP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLUFE BODY SHOP, 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: 16 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: P14000060325
FEI/EIN Number 47-1358997

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

Address: 4216 EAST 10 LN, HIALEAH, FL, 33013, US
Mail Address: 4216 EAST 10 LN, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLUFE FRANK President 4216 EAST 10 LN, HIALEAH, FL, 33013
BOLUFE FRANK Treasurer 4216 EAST 10 LN, HIALEAH, FL, 33013
BOLUFE FRANK Agent 4216 EAST 10 LN, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-08 BOLUFE, FRANK -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 4216 EAST 10 LN, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2015-04-20 4216 EAST 10 LN, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 4216 EAST 10 LN, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000787974 TERMINATED 1000000687820 DADE 2015-07-20 2035-07-22 $ 2,711.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State