Search icon

VICTOR BEAN'S SOUTHERN CLASSIC GUN & KNIFE SHOWS, INC. - Florida Company Profile

Company Details

Entity Name: VICTOR BEAN'S SOUTHERN CLASSIC GUN & KNIFE SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR BEAN'S SOUTHERN CLASSIC GUN & KNIFE SHOWS, 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: 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: 13 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: P00000004134
FEI/EIN Number 593630214

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

Address: 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US
Mail Address: 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN VICTOR President 1512 East John Sims Pkwy, Niceville, FL, 32578
WOODBURY MICHAEL E Agent 9100 S. DADELAND BLVD. SUITE 1702, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1512 East John Sims Pkwy, #377, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-02-25 1512 East John Sims Pkwy, #377, Niceville, FL 32578 -
AMENDMENT 2015-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 9100 S. DADELAND BLVD. SUITE 1702, MIAMI, FL 33156 -
REINSTATEMENT 2003-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State