Search icon

BOLD CITY SCREENS, INC.

Company Details

Entity Name: BOLD CITY SCREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2022 (2 years ago)
Document Number: P15000050101
FEI/EIN Number 47-4118983
Address: 5200 Wolverine Lane, Keystone Heights, FL, 32656, US
Mail Address: 5200 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT DYLAN J Agent 5200 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

President

Name Role Address
BENNETT DYLAN J President 5200 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

Vice President

Name Role Address
CARROLL HOLLY T Vice President 5200 Wolverine Lane, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052367 CLAY COUNTY ENCLOSURES ACTIVE 2021-04-16 2026-12-31 No data 5200 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656
G16000121483 BOLD CITY SCREENS, INC. EXPIRED 2016-11-08 2021-12-31 No data 5200 WOLVERINE LANE, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-01 BENNETT, DYLAN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 5200 Wolverine Lane, Keystone Heights, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 5200 WOLVERINE LANE, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State