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 |
Name | Role | Address |
---|---|---|
BOHANNON, CHARLES ROGER JR | Agent | 9006 Chisholm Rd, Pensacola, FL 32514 |
Name | Role | Address |
---|---|---|
Bohannon, Ginger | Treasurer | 9006 Chisholm Rd, Pensacola, FL 32514 |
Name | Role | Address |
---|---|---|
Bohannon, Charles Roger, Jr. | Director | 9006 Chisholm Rd, Pensacola, FL 32514 |
Name | Role | Address |
---|---|---|
Bohannon, Ginger | Secretary | 9006 Chisholm Rd, Pensacola, FL 32514 |
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 |
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 |
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