Entity Name: | BOLIDT CRUISE CONTROL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOLIDT CRUISE CONTROL CORP. 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: | 22 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2002 (23 years ago) |
Document Number: | P99000056319 |
FEI/EIN Number |
650943542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14501 NW 57th Avenue, Miami, FL, 33054, US |
Address: | 14501 NW 57th Avenue, MIAMI, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOL RW M | Director | NIJVERHEIDSWEG 37, HENDRIK-IDO-AMBACHT, 3341-J |
Van Mossel Rob | Logi | 14501 NW 57th Avenue, MIAMI, FL, 33054 |
Martinelli Anthony CCPA | Agent | 777 Flagler Drive, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 777 Flagler Drive, Suite 800 West Tower, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 14501 NW 57th Avenue, Unit 111, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 14501 NW 57th Avenue, Unit 111, MIAMI, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Martinelli, Anthony C, CPA | - |
REINSTATEMENT | 2002-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State