Search icon

BODLES REAL ESTATE, INC.

Company Details

Name: BODLES REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1999 (26 years ago)
Date of dissolution: 12 May 2014
Entity Number: 2352363
ZIP code: 34994
County: Orange
Place of Formation: New York
Address: 2608 SE WILLOUGHBY BLVD, STUART, FL, United States, 34994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2608 SE WILLOUGHBY BLVD, STUART, FL, United States, 34994

Chief Executive Officer

Name Role Address
JEFFRY GILLMAN Chief Executive Officer 2608 SE WILLOUGHBY BLVD, STUART, FL, United States, 34994

History

Start date End date Type Value
2003-03-24 2013-03-15 Address 2608 SE WILLOUGHBY BLVD, STUART, FL, 34994, 4700, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-03-24 Address 7800 RED ROAD, SUITE 115, SOUTH MAIMI, FL, 33143, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-03-24 Address 18350 SW 254 STREET, HOMESTEAD, FL, 33031, USA (Type of address: Principal Executive Office)
1999-09-15 2003-03-24 Address 18350 S.W. 254 STREET, HOMESTEAD, FL, 33031, USA (Type of address: Service of Process)
1999-03-04 1999-09-15 Address 18350 S.W. 254 TERRACE, HOMESTEAD, FL, 33030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512000420 2014-05-12 CERTIFICATE OF DISSOLUTION 2014-05-12
130315006149 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110322002797 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090325002253 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070321002800 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State