Search icon

BALLOONS OVER FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BALLOONS OVER FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLOONS OVER FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1981 (44 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: F34787
FEI/EIN Number 592102925

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

Address: 4328 Lakeshore Ln., Chattanooga, TN, 37415, US
Mail Address: 4328 Lakeshore Ln., Chattanooga, TN, 37415, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, RICHARD B President 4328 Lakeshore Ln., Chattanooga, TN, 37415
ADAMS, RICHARD B Director 4328 Lakeshore Ln., Chattanooga, TN, 37415
ADAMS, HELEN V Secretary 4328 Lakeshore Ln., Chattanooga, TN, 37415
ADAMS, HELEN V Treasurer 4328 Lakeshore Ln., Chattanooga, TN, 37415
ADAMS, HELEN V Director 4328 Lakeshore Ln., Chattanooga, TN, 37415
RICHARD ADAMS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 4328 Lakeshore Ln., 204, Chattanooga, TN 37415 -
CHANGE OF MAILING ADDRESS 2018-03-09 4328 Lakeshore Ln., 204, Chattanooga, TN 37415 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 667 Spartina Ct., Sanibel, FL 33957 -
REGISTERED AGENT NAME CHANGED 2011-03-28 RICHARD ADAMS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001042990 TERMINATED 1000000192628 LEE 2010-10-28 2020-11-10 $ 749.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State