Search icon

BAD BOY BROWN, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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