Search icon

BOUNCY TIMES, INC.

Company Details

Entity Name: BOUNCY TIMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000060623
FEI/EIN Number 562366320
Address: 2029 ACADEMY CT, NEW PORT RICHEY, FL, 34655
Mail Address: 2029 ACADEMY CT, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
AGELADELIS CHRISTINE Agent 2029 ACADEMY CT, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
AGELADELIS CHRISTINE Director 2029 ACADEMY CT, NEW PORT RICHEY, FL, 34655
AGELADELIS TERPANDROS Director 2029 ACADEMY CT, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
AGELADELIS TERPANDROS Vice President 2029 ACADEMY CT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-23 2029 ACADEMY CT, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2006-05-23 2029 ACADEMY CT, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 2029 ACADEMY CT, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State