Search icon

THE BOAR'S NEST SALOON, INC. - Florida Company Profile

Company Details

Entity Name: THE BOAR'S NEST SALOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOAR'S NEST SALOON, 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: 04 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: P03000061657
FEI/EIN Number 582672179

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

Address: 381 West Prospect Road, Oakland Park, FL, 33309, US
Mail Address: 13920 SW 22ND PLACE, DAVIE, FL, 33325, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASCIANA WYNDI President 1160 S POWERLINE RD, POMPANO BEACH, FL, 33309
FASCIANA DANIEL Agent 13920 SW 22ND PLACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 381 West Prospect Road, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 13920 SW 22ND PLACE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2019-03-26 381 West Prospect Road, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-02-13 FASCIANA, DANIEL -
AMENDMENT 2015-02-13 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
Amendment 2023-10-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State