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