Search icon

BOLD CITY GLASS INC. - Florida Company Profile

Company Details

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

BOLD CITY GLASS 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: 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: 14 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P21000064355
FEI/EIN Number 87-1685263

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

Address: 1048 OWEN AVE, JACKSONVILLE, FL, 32205, US
Mail Address: 1048 OWEN AVE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CHANDLER President 1048 OWEN AVE, JACKSONVILLE, FL, 32205
BELL CHANDLER Secretary 1048 OWEN AVE, JACKSONVILLE, FL, 32205
BELL CHANDLER Treasurer 1048 OWEN AVE, JACKSONVILLE, FL, 32205
BELL CHANDLER Director 1048 OWEN AVE, JACKSONVILLE, FL, 32205
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5645 Heckscher Dr, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2025-02-05 5645 Heckscher Dr, Jacksonville, FL 32226 -
REGISTERED AGENT NAME CHANGED 2025-02-05 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-12-20 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486967 TERMINATED 1000001004726 DUVAL 2024-07-25 2034-07-31 $ 617.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-12-20
Domestic Profit 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State