Search icon

B & H GUN SALES, INC. - Florida Company Profile

Company Details

Entity Name: B & H GUN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & H GUN SALES, 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: 21 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P05000042276
FEI/EIN Number 202536045

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2911 Oxbow Circle, Cocoa, FL, 32926, US
Mail Address: 4409 Chiming Lane, Rockledge, FL, 32955, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY MATTHEW President 4409 Chiming Lane, Rockledge, FL, 32955
KENNEDY MATTHEW Agent 2911 Oxbow Circle, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 2911 Oxbow Circle, Cocoa, FL 32926 -
REINSTATEMENT 2022-07-21 - -
CHANGE OF MAILING ADDRESS 2022-07-21 2911 Oxbow Circle, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2022-07-21 KENNEDY, MATTHEW -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 2911 Oxbow Circle, Cocoa, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-03-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-22
REINSTATEMENT 2024-02-21
REINSTATEMENT 2022-07-21
ANNUAL REPORT 2018-03-06
Off/Dir Resignation 2017-03-27
Amendment 2017-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State