Search icon

BOHEMIAN IRON, INC. - Florida Company Profile

Company Details

Entity Name: BOHEMIAN IRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOHEMIAN IRON, 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: 05 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000012210
FEI/EIN Number 593389838

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

Address: 2902 STONEWALL PL, # 100, SANFORD, FL, 32773
Mail Address: 2902 STONEWALL PL, # 100, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRNKA JOSEPH Director 403 AVONDALE CT., WINTER SPRINGS, FL, 32708
TRNKA JOSEPH Agent 2902 STONEWALL PL, # 100, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-05 2902 STONEWALL PL, # 100, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2004-03-29 TRNKA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 2902 STONEWALL PL, # 100, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 2902 STONEWALL PL, # 100, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State