Search icon

BANCOL OF AMERICA, INC.

Company Details

Entity Name: BANCOL OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000107893
FEI/EIN Number 650967226
Address: 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Mail Address: 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCO JEANETTE Agent 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

President

Name Role Address
MARQUINA CANDICE A President 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
MARQUINA CANDICE A Treasurer 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Director

Name Role Address
MARQUINA CANDICE A Director 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
BLANCO JEANETTE Vice President 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-05-20 BLANCO, JEANETTE No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-20 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-27 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2003-06-27 5712 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
NAME CHANGE AMENDMENT 2000-03-30 BANCOL OF AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-20
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-07-20
Name Change 2000-03-30
Domestic Profit 1999-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State