Entity Name: | BA DA BOOM FIREWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 2006 (19 years ago) |
Document Number: | P06000081015 |
FEI/EIN Number | 205131880 |
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 |
Name | Role | Address |
---|---|---|
PUNCHAK JAMES T | Agent | 9416 State Road 52, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
PUNCHAK JAMES T | President | 16532 FRINGE TREE DRIVE, SPRING HILL, FL, 34610 |
Name | Role | Address |
---|---|---|
PUNCHAK JAMES T | Secretary | 16532 FRINGE TREE DRIVE, SPRING HILL, FL, 34610 |
Name | Role | Address |
---|---|---|
CELOTTO THOMAS A | Vice President | 18235 Floralton Drive, Spring Hill, FL, 34610 |
Name | Role | Address |
---|---|---|
CELOTTO THOMAS A | Treasurer | 18235 Floralton Drive, Spring Hill, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-31 | 9416 STATE ROAD 52, HUDSON, FL 34669 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 9416 State Road 52, Hudson, FL 34669 | No data |
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 Feb 2025
Sources: Florida Department of State