Search icon

BOUNCERS, SLIDES, AND MORE, INC.

Company Details

Entity Name: BOUNCERS, SLIDES, AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: P04000033486
FEI/EIN Number 200793193
Address: 115 industrial loop suite B, 912, orange park, FL, 32073, US
Mail Address: 1915 BLUEBONNETT WAY, FLEMING ISLAND, FL, 32003
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WHEELER JAMES K Agent 1915 BLUEBONNETT WAY, FLEMING ISLAND, FL, 32003

Chief Executive Officer

Name Role Address
WHEELER JAMES K Chief Executive Officer 1915 BLUEBONNETT WAY, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059784 LE PETITE CHERI CUPCAKERY ACTIVE 2020-05-29 2025-12-31 No data 1915 BLUEBONNET WAY, FLEMING ISLAND, FL, 32003
G13000127247 LE PETITE CHERI CUPCAKERY EXPIRED 2013-12-27 2018-12-31 No data 1915 BLUEBONNET WAY, FLEMING ISLAND, FL, 32003
G13000124558 LAPETITE CHERIE EXPIRED 2013-12-19 2018-12-31 No data 1915 BLUEBONNET WAY, FLEMING ISLAND, FL, 32003
G08221900236 FIRST COAST DIESEL PERFORMANCE EXPIRED 2008-08-08 2013-12-31 No data 2378 SANDY RUN DR W, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 115 industrial loop suite B, 912, orange park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2009-03-23 115 industrial loop suite B, 912, orange park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 WHEELER, JAMES K No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 1915 BLUEBONNETT WAY, FLEMING ISLAND, FL 32003 No data
AMENDMENT 2006-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State