Search icon

BOULDER ROCK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BOULDER ROCK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOULDER ROCK ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2017 (8 years ago)
Document Number: P99000030163
FEI/EIN Number 593570360

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

Address: 1 MAGNOLIA DR N, ORMOND BEACH, FL, 32174, US
Mail Address: 1 MAGNOLIA DR N, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCIANO JILL L Director 1 MAGNOLIA DR N, ORMOND BEACH, FL, 32174
PICCIANO JILL L Agent 1 MAGNOLIA DR N, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-17 1 MAGNOLIA DR N, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 1 MAGNOLIA DR N, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-03-17 PICCIANO, JILL L -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 1 MAGNOLIA DR N, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2012-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-11
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State