Search icon

BOLD CITY 1, INC. - Florida Company Profile

Company Details

Entity Name: BOLD CITY 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLD CITY 1, 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: 23 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000007651
FEI/EIN Number 81-5057568

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

Address: 3001 SW 24TH Ave, OCALA, FL, 34471, US
Mail Address: 3001 SW 24TH AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYMENEN KIDANE H Director 7200 POWERS AVE, JACKSONVILLE, FL, 32217
FOX WILLIAM L Agent 11799 S US HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 FOX, WILLIAM L -
AMENDMENT 2019-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3001 SW 24TH Ave, 1401, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2018-03-30 3001 SW 24TH Ave, 1401, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 11799 S US HWY 441, BELLEVIEW, FL 34420 -
AMENDMENT 2017-09-18 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
Amendment 2019-02-21
ANNUAL REPORT 2018-03-30
Amendment 2017-09-18
Domestic Profit 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State