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