Entity Name: | BAD BOY BROWN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAD BOY BROWN, 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: | 02 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Sep 2016 (9 years ago) |
Document Number: | P04000162145 |
FEI/EIN Number |
201945267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12539 BEAGLE RD, HUDSON, FL, 34667 |
Mail Address: | 12539 BEAGLE RD, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ERIC L | President | 12539 BEAGLE RD, HUDSON, FL, 34667 |
BROWN ERIC L | Director | 12539 BEAGLE RD, HUDSON, FL, 34667 |
BROWN ERIC | Agent | 12539 BEAGLE RD, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-09-12 | BROWN, ERIC | - |
REINSTATEMENT | 2016-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 12539 BEAGLE RD, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 12539 BEAGLE RD, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 12539 BEAGLE RD, HUDSON, FL 34667 | - |
CANCEL ADM DISS/REV | 2007-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-09-12 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State