Search icon

BALLOON BAZAAR, INC. - Florida Company Profile

Company Details

Entity Name: BALLOON BAZAAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLOON BAZAAR, 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 Jul 1988 (37 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: M90532
FEI/EIN Number 650066130

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

Address: % DIANN FELEPPA, 722 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311
Mail Address: % DIANN FELEPPA, 722 N. ANDREWS AVE., FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELEPPA, DIANN President 1312 S.W. 7TH ST., FT. LAUDERDALE, FL, 33312
FELEPPA, DIANN Agent 1312 S.W. 7TH ST., FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-21 % DIANN FELEPPA, 722 N. ANDREWS AVE., FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1991-03-21 % DIANN FELEPPA, 722 N. ANDREWS AVE., FT. LAUDERDALE, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State