Search icon

BAD BOYZ, INC. - Florida Company Profile

Company Details

Entity Name: BAD BOYZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD BOYZ, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 23 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: P02000042839
FEI/EIN Number 020592775

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

Address: 350 EUTAU COURT, INDIAN HARBOR BEACH, FL, 32937
Mail Address: 350 EUTAU CT, INDIAN HARBOR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIS JAMES E President 350 EUTAU COURT, INDIAN HARBOR BEACH, FL, 32937
HOLLIS JAMES E Agent 350 EUTAU COURT, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 350 EUTAU COURT, INDIAN HARBOR BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 350 EUTAU COURT, INDIAN HARBOR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2006-04-24 350 EUTAU COURT, INDIAN HARBOR BEACH, FL 32937 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State