Search icon

BOLD BEAN PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: BOLD BEAN PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLD BEAN PARTNERS, 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: 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: 24 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000071557
FEI/EIN Number 81-0898759

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

Address: 1179 EDGEWOOD AVE. S., JACKSONVILLE, FL, 32205
Mail Address: P.O. Box 350550, JACKSONVILLE, FL, 32235-0550, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT JAMES C President 3774 COCONUT KEY, JACKSONVILLE BEACH, FL, 32250
BURNETT JAMES C Director 3774 COCONUT KEY, JACKSONVILLE BEACH, FL, 32250
BURNETT ZACHARY P Director 11575 FRANCIS DRAKE DR., JACKSONVILLE, FL, 32225
BURNETT ADAM M Director 4612 ATTLEBORO DR., JACKSONVILLE, FL, 32205
SUMMA CHRISTOPHER D Director 3770 COCONUT KEY, JACKSONVILLE BEACH, FL, 32250
Burnett Lindsay L Director 11575 Francis Drake Dr., Jacksonville, FL, 32225
CAPLAN HOWARD A Agent 245 RIVERSIDE AVE.,, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 1179 EDGEWOOD AVE. S., JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State