Search icon

SICK BASTARD CHOPPERS, INC. - Florida Company Profile

Company Details

Entity Name: SICK BASTARD CHOPPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SICK BASTARD CHOPPERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2008 (17 years ago)
Date of dissolution: 08 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: P08000032232
FEI/EIN Number 262274749

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

Address: 1971 N. E. 153 ST., BAY 2, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1971 N. E. 153 ST., BAY 2, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUSEY DANIEL Director 10180 W BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
DAUSEY DANIEL Agent 10180 W BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103842 SICK BASTARD CHOPPERS, INC. EXPIRED 2012-10-24 2017-12-31 - 1971 NE 153 STREET, BAY 2, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-08 - -
CHANGE OF MAILING ADDRESS 2012-01-06 1971 N. E. 153 ST., BAY 2, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1971 N. E. 153 ST., BAY 2, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2010-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-30 10180 W BAY HARBOR DRIVE, 2A, BAY HARBOR ISLANDS, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-04-17 - -
AMENDMENT 2008-06-26 - -
AMENDMENT 2008-05-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-10
REINSTATEMENT 2010-01-30
Amendment 2009-04-17
Amendment 2008-06-26
Amendment 2008-05-05
Off/Dir Resignation 2008-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State