Search icon

BOLO CORP.

Company Details

Entity Name: BOLO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 1998 (27 years ago)
Date of dissolution: 31 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2018 (7 years ago)
Document Number: P98000021535
FEI/EIN Number 650817946
Address: 6643 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 6643 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CERASO FRANK N Agent 6067 C. DURHAM DRIVE, LAKE WORTH, FL, 33467

President

Name Role Address
CERASO FRANK N President 6067 C DURHAM DRIVE, LAKE WORTH, FL, 33467

Vice President

Name Role Address
CERASO KARLA R Vice President 6067 C DURHAM DRIVE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101653 THE YOGURT PLACE EXPIRED 2010-11-04 2015-12-31 No data 6643 WEST BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-18 CERASO, FRANK N No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 6067 C. DURHAM DRIVE, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-06-16 6643 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 6643 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State