Search icon

BA DA BOOM FIREWORKS, INC. - Florida Company Profile

Company Details

Entity Name: BA DA BOOM FIREWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BA DA BOOM FIREWORKS, 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: 13 Jun 2006 (19 years ago)
Document Number: P06000081015
FEI/EIN Number 205131880

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

Address: 9416 STATE ROAD 52, HUDSON, FL, 34669, US
Mail Address: 9416 State Road 52, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNCHAK JAMES T Secretary 16532 FRINGE TREE DRIVE, SPRING HILL, FL, 34610
CELOTTO THOMAS A Vice President 18235 Floralton Drive, Spring Hill, FL, 34610
CELOTTO THOMAS A Treasurer 18235 Floralton Drive, Spring Hill, FL, 34610
PUNCHAK JAMES T Agent 9416 State Road 52, Hudson, FL, 34669
PUNCHAK JAMES T President 16532 FRINGE TREE DRIVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-31 9416 STATE ROAD 52, HUDSON, FL 34669 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 9416 State Road 52, Hudson, FL 34669 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State