Search icon

BOHANNON GLASS CO.

Company Details

Entity Name: BOHANNON GLASS CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P98000072351
FEI/EIN Number 59-3530033
Address: 9006 Chisholm Rd, Pensacola, FL 32514
Mail Address: 9006 Chisholm Rd, Pensacola, FL 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BOHANNON, CHARLES ROGER JR Agent 9006 Chisholm Rd, Pensacola, FL 32514

Treasurer

Name Role Address
Bohannon, Ginger Treasurer 9006 Chisholm Rd, Pensacola, FL 32514

Director

Name Role Address
Bohannon, Charles Roger, Jr. Director 9006 Chisholm Rd, Pensacola, FL 32514

Secretary

Name Role Address
Bohannon, Ginger Secretary 9006 Chisholm Rd, Pensacola, FL 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 9006 Chisholm Rd, Pensacola, FL 32514 No data
CHANGE OF MAILING ADDRESS 2022-01-26 9006 Chisholm Rd, Pensacola, FL 32514 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 9006 Chisholm Rd, Pensacola, FL 32514 No data
REINSTATEMENT 2020-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-04 BOHANNON, CHARLES ROGER JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001246777 LAPSED 2012-CA-002485 ESCAMBIA CTY CIR CIVIL 2013-06-26 2018-08-08 $292,858.62 HANCOCK BANK, 1022 W. 23RD STREET, PANAMA CITY, FL 32405
J10000332616 TERMINATED 1000000158227 ESCAMBIA 2010-01-20 2030-02-16 $ 2,327.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State