Search icon

BADD BOYZ INC.

Company Details

Entity Name: BADD BOYZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000042257
FEI/EIN Number 200680908
Address: 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL, 32003
Mail Address: 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JIGGETTS MICHAEL V Agent 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL, 32003

President

Name Role Address
JIGGETTS MICHAEL V President 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL, 32003

Vice President

Name Role Address
FIELDS SALENA Vice President 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2005-02-07 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 2616 COUNTRYSIDE DRIVE, ORANGE PARK, FL 32003 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000196456 ACTIVE 1000000032177 13472 1279 2006-08-21 2026-08-30 $ 3,372.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-30
Amendment 2006-07-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2005-02-07
Domestic Profit 2004-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State