Search icon

BOCA BARGOONS OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: BOCA BARGOONS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA BARGOONS OF JACKSONVILLE, 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: 30 Sep 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000084421
FEI/EIN Number 593487078

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

Address: 5953 ROOSEVELT BLVD., JACKSONVILLE, FL, 32244
Mail Address: 10945 State Bridge Rd, Suite 401-308, ALPHARETTA, GA, 30022, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLSTEIN EDWARD F Director 10945 State Br Rd, Alpharetta, GA, 30022
WOLLSTEIN EDWARD F President 10945 State Br Rd, Alpharetta, GA, 30022
WOLLSTEIN CYNTHIA Director 1055 Leadenhall Street, Alpharetta, GA, 30022
WOLLSTEIN CYNTHIA Secretary 1055 Leadenhall Street, Alpharetta, GA, 30022
WOLLSTEIN Edward Agent 5014 Harbortown Lane, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 WOLLSTEIN, Edward -
CHANGE OF MAILING ADDRESS 2016-07-08 5953 ROOSEVELT BLVD., JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 5014 Harbortown Lane, Fort Myers, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000890676 TERMINATED 1000000395373 DUVAL 2012-11-26 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000082007 TERMINATED 1000000059016 3758 1273 2007-08-29 2029-01-22 $ 10,943.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000321322 TERMINATED 1000000059016 3758 1273 2007-08-29 2029-01-28 $ 10,943.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State