Search icon

BOLDAN, INC. - Florida Company Profile

Company Details

Entity Name: BOLDAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BOLDAN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: P18000042133
FEI/EIN Number 83-0633708

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

Address: 66 West Flagler Street, Suite 900 - #9494, Miami, FL 33130
Mail Address: 66 West Flagler Street, Suite 900 - #9494, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kallio, Saila President Matkuntie 3, Rajamäki, NA 05200 FI
COGENCY GLOBAL INC. Agent -
Tuomi, Kari Vice President Matkuntie 3, Rajamäki, NA 05200 FI
Huhdanmäki , Ville Director Matkuntie 3, Rajamäki, NA 05200 FI

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 66 West Flagler Street, Suite 900 - #9494, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-06-28 66 West Flagler Street, Suite 900 - #9494, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-06-28 Cogency Global, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 115 N. Calhoun St., Ste 4, Tallahassee, FL 32301 -
AMENDMENT 2018-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000009631 ACTIVE 1000000911854 PINELLAS 2021-12-23 2042-01-05 $ 3,447.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000430534 ACTIVE 1000000871799 PINELLAS 2020-12-28 2040-12-30 $ 7,238.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-28
Amendment 2018-09-24
Reg. Agent Change 2018-06-11
Domestic Profit 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702047307 2020-04-30 0455 PPP 13000 AUTOMOBILE BLVD STE 400, CLEARWATER, FL, 33762-4753
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24630
Loan Approval Amount (current) 24630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33762-4753
Project Congressional District FL-13
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State