Search icon

BO-BANG, INC.

Company Details

Entity Name: BO-BANG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000031332
FEI/EIN Number 331057836
Address: 5809 SOUTH SECOND STREET, TAMPA, FL, 33611
Mail Address: 5809 SOUTH SECOND STREET, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE ROBERT A Agent 5809 SOUTH SECOND STREET, TAMPA, FL, 33611

Director

Name Role Address
LEVINE ROBERT A Director 5809 SOUTH SECOND STREET, TAMPA, FL, 33611
LEVINE ANGELA G Director 5809 SOUTH SECOND STREET, TAMPA, FL, 33611

President

Name Role Address
LEVINE ROBERT A President 5809 SOUTH SECOND STREET, TAMPA, FL, 33611

Vice President

Name Role Address
LEVINE ANGELA G Vice President 5809 SOUTH SECOND STREET, TAMPA, FL, 33611

Secretary

Name Role Address
LEVINE ANGELA G Secretary 5809 SOUTH SECOND STREET, TAMPA, FL, 33611

Treasurer

Name Role Address
LEVINE ANGELA G Treasurer 5809 SOUTH SECOND STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 5809 SOUTH SECOND STREET, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2005-04-27 5809 SOUTH SECOND STREET, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 5809 SOUTH SECOND STREET, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State