Search icon

BOLGER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BOLGER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLGER ENTERPRISES, 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: 25 May 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000038613
FEI/EIN Number 593190334

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

Address: 6709 RIDGE RD, 103, PORT RICHEY, FL, 34668, US
Mail Address: 1317 HILLSIDE DRIVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLGER JOHN R President 1317 HILLSIDE DR, TARPON SPRINGS, FL
BOLGER JOHN R Director 1317 HILLSIDE DR, TARPON SPRINGS, FL
BOLGER JOHN R Agent 1317 HILLSIDE DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-25 6709 RIDGE RD, 103, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 1997-02-24 6709 RIDGE RD, 103, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-24 1317 HILLSIDE DR, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State